AMERC CARS LIMITED

99 Leigh Road, Eastleigh, SO50 9DR, Hampshire
StatusDISSOLVED
Company No.04361733
CategoryPrivate Limited Company
Incorporated28 Jan 2002
Age22 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution07 Dec 2020
Years3 years, 5 months, 10 days

SUMMARY

AMERC CARS LIMITED is an dissolved private limited company with number 04361733. It was incorporated 22 years, 3 months, 20 days ago, on 28 January 2002 and it was dissolved 3 years, 5 months, 10 days ago, on 07 December 2020. The company address is 99 Leigh Road, Eastleigh, SO50 9DR, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 07 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jan 2020

Action Date: 18 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-18

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-22

New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Old address: 18 Benson Road Nuffield Industrial Estate Poole Dorset BH17 0GB England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicola Leimer

Cessation date: 2018-02-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-20

Officer name: Nicola Jane Leimer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043617330001

Charge creation date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Address

Type: AD01

Old address: Unit 29 19 Moor Road Broadstone Dorset BH18 8AZ

Change date: 2016-09-01

New address: 18 Benson Road Nuffield Industrial Estate Poole Dorset BH17 0GB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-11

Old address: C/O Tmd Accountancy 12-14 High Street Poole Dorset BH15 1BP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Address

Type: AD01

Old address: 18 Sandford Way Broadstone Dorset BH18 9NW United Kingdom

Change date: 2013-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-17

Old address: 115 Bargates Christchurch Dorset BH23 1QH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2012

Action Date: 10 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-10

Old address: Unit 21 Broadstone Business Centre 19B Moor Road Broadstone Dorset BH18 8AZ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Old

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Newstead

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Old

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicola Jane Leimer

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Leimer

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-06

Old address: 115 Bargates Christchurch Dorset BH23 1QH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Old

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Harries

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Joanne Old

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Harries

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Warren Lewis Newstead

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Old

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Michael Harries

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Walsh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Andrew Michael Harries

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Leonard Old

Change date: 2010-03-02

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Walsh

Documents

View document PDF

Accounts amended with made up date

Date: 27 Sep 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AAMD

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 08/06/2009 from priory chambers 6 church street christchurch dorset BH23 1BW england

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary keith whatson

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed william eric walsh

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed steven leonard old

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 26/02/2008 from 1054 christchurch road pokesdown bournemouth dorset BH7 6DS

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/11/07--------- £ si 30@1=30 £ ic 3/33

Documents

View document PDF

Resolution

Date: 10 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 06/04/06--------- £ si 1@1=1 £ ic 3/4

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Accounts amended with made up date

Date: 26 May 2004

Action Date: 31 Jan 2003

Category: Accounts

Type: AAMD

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Address

Type: 287

Description: Registered office changed on 12/05/04 from: unit 5A 16 wharfdale road westbourne poole BH4 9BT

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 12/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 BUCKINGHAM ROAD BRIGHTON LIMITED

3 BUCKINGHAM ROAD,EAST SUSSEX,BN1 3RA

Number:05299183
Status:ACTIVE
Category:Private Limited Company

BELLA BOUTIQUE LTD

96 BURNELL GATE,CHELMSFORD,CM1 6ED

Number:08945057
Status:ACTIVE
Category:Private Limited Company

HATS TRAINING LTD

DIVINE HOUSE, 29,GRAVESEND,DA12 2JA

Number:07939055
Status:ACTIVE
Category:Private Limited Company

LINDEN CLADDING SERVICES LTD

95 CHURCH ROAD,BIRMINGHAM,B24 9BE

Number:09202368
Status:ACTIVE
Category:Private Limited Company

MANTELLA DIGITAL LIMITED

SUITE B1.6 (A) CLARENCE MILL BUSINESS CENTRE,BOLLINGTON,SK10 5JZ

Number:10244028
Status:ACTIVE
Category:Private Limited Company

PIA TEAMS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11732698
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source