- Company Overview for AMPREST LIMITED (08943450)
- Filing history for AMPREST LIMITED (08943450)
- People for AMPREST LIMITED (08943450)
- More for AMPREST LIMITED (08943450)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
10 Jan 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2017 | DS01 | Application to strike the company off the register | |
19 Sep 2016 | AD01 | Registered office address changed from 47a Bury Old Raod Prestwich Manchester M25 0FG United Kingdom to 42 st. Andrews Road South Lytham St. Annes Lancashire FY8 1PS on 19 September 2016 | |
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2016 | TM01 | Termination of appointment of Alan Fielding as a director on 27 May 2016 | |
04 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
02 Nov 2015 | AD01 | Registered office address changed from 47a Bury Old Road Prestwich Manchester M25 0FG United Kingdom to 47a Bury Old Raod Prestwich Manchester M25 0FG on 2 November 2015 | |
31 Oct 2015 | CH01 | Director's details changed for Mr Graeme Kevin Morris on 31 October 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from 1 Higher Lane Whitefiled Manchester M45 7BG to 47a Bury Old Road Prestwich Manchester M25 0FG on 19 August 2015 | |
14 May 2015 | CERTNM |
Company name changed accountancy made simple (rochdale) LTD\certificate issued on 14/05/15
|
|
20 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
11 Apr 2015 | AD01 | Registered office address changed from 1 Higher Lane Whitefield Manchester Manchester Manchester M45 7BG United Kingdom to 1 Higher Lane Whitefiled Manchester M45 7BG on 11 April 2015 | |
11 Apr 2015 | AP01 | Appointment of Alan Fielding as a director | |
07 Oct 2014 | AP01 | Appointment of Mr Alan Fielding as a director on 3 October 2014 | |
27 Jun 2014 | AD01 | Registered office address changed from 170 Drake Street Rochdale Lancashire OL16 1UP United Kingdom on 27 June 2014 | |
21 Mar 2014 | CERTNM |
Company name changed accountancy made simple (rochdale) LTD LIMITED\certificate issued on 21/03/14
|
|
21 Mar 2014 | CONNOT | Change of name notice | |
17 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-17
|