AMIES INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 03907245 |
Category | Private Limited Company |
Incorporated | 14 Jan 2000 |
Age | 24 years, 4 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 27 Feb 2018 |
Years | 6 years, 3 months, 3 days |
SUMMARY
AMIES INTERNATIONAL LIMITED is an dissolved private limited company with number 03907245. It was incorporated 24 years, 4 months, 19 days ago, on 14 January 2000 and it was dissolved 6 years, 3 months, 3 days ago, on 27 February 2018. The company address is The Old Farm The Old Farm, Great Brickhill, MK17 9AH, Bucks.
Company Fillings
Gazette dissolved voluntary
Date: 27 Feb 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Nov 2017
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 05 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 06 Sep 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Capital
Type: SH19
Capital : 30 GBP
Date: 2017-09-06
Documents
Legacy
Date: 06 Sep 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 26/08/17
Documents
Resolution
Date: 06 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 13 Dec 2016
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Charles Ballard
Termination date: 2016-12-12
Documents
Termination director company with name termination date
Date: 06 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Keith Waide
Termination date: 2016-12-05
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 27 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy John Amies
Termination date: 2016-02-29
Documents
Appoint person director company with name date
Date: 27 Mar 2016
Action Date: 27 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-27
Officer name: Mr Thomas George Timothy Amies
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 16 Feb 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Alice Mary Clare Amies
Appointment date: 2015-02-16
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Amies
Documents
Appoint person director company with name
Date: 26 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Keith Waide
Documents
Appoint person director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas George Timothy Amies
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Appoint person secretary company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Sarah Elizabeth Anne Amies
Documents
Termination secretary company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Ballard
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-12
Officer name: Edward John Macdonald Amies
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-12
Officer name: Sarah Elizabeth Anne Amies
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-12
Officer name: Clare Rosemary Payne Amies
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy John Amies
Change date: 2010-11-12
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/07; full list of members
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/02; full list of members
Documents
Legacy
Date: 05 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 05/11/01 from: silbury court 358 silbury boulevard, milton keynes buckinghamshire MK9 2AF
Documents
Legacy
Date: 14 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Feb 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/01 to 31/12/00
Documents
Legacy
Date: 03 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
195 AIRBLES STREET,MOTHERWELL,ML1 1XX
Number: | SC560092 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 CAMBRIDGE ROAD,LONDON,SW11 4RR
Number: | 10765393 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 GREENCASTLE STREET,KILKEEL,BT34 4BH
Number: | NI603818 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7C, CHELSEA WHARF,LONDON,SW10 0QJ
Number: | 10825025 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WALCIS FARM FAKENHAM ROAD,NORWICH,NR9 5QR
Number: | 11870938 |
Status: | ACTIVE |
Category: | Private Limited Company |
HADLEY HOUSE,CROWBOROUGH,TN6 1QT
Number: | 09987837 |
Status: | ACTIVE |
Category: | Private Limited Company |