Advanced company searchLink opens in new window

AMPREST LIMITED

Company number 08943450

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
20 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-03-19
21 Mar 2014 CONNOT Change of name notice
17 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted