AMFES LIMITED
Status | DISSOLVED |
Company No. | 05269857 |
Category | Private Limited Company |
Incorporated | 26 Oct 2004 |
Age | 19 years, 7 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 08 May 2012 |
Years | 12 years, 26 days |
SUMMARY
AMFES LIMITED is an dissolved private limited company with number 05269857. It was incorporated 19 years, 7 months, 8 days ago, on 26 October 2004 and it was dissolved 12 years, 26 days ago, on 08 May 2012. The company address is 35 Frances Street, Scunthorpe, North Lincolnshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 May 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Jan 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Change registered office address company with date old address
Date: 09 Sep 2011
Action Date: 09 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-09
Old address: 37 Frances Street Scunthorpe N Lincolnshire DN15 6NS
Documents
Change person director company with change date
Date: 08 Sep 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Don Dawson
Change date: 2011-01-01
Documents
Change person director company with change date
Date: 08 Sep 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jane Nichols
Change date: 2011-01-01
Documents
Accounts with accounts type dormant
Date: 04 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Accounts with accounts type dormant
Date: 25 Nov 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 28 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-28
Documents
Accounts with made up date
Date: 06 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/08; full list of members
Documents
Accounts with made up date
Date: 28 Nov 2007
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/07; full list of members
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 28 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 09 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 09/03/07 from: 47 grove road norwich norfolk NR1 3RQ
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/05; full list of members
Documents
Accounts with made up date
Date: 09 Dec 2005
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/10/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 03 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 03/11/04 from: 23 dudley street grimsby north east lincolnshire DN31 2AW
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
14 BROOK STREET,CAMBRIDGE,CB23 4HX
Number: | 09957047 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNAMIC PHYSIOTHERAPY SERVICES LIMITED
14 SOMERSTOWN COURT TILEHURST ROAD,READING,RG1 7TY
Number: | 06627770 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 11102799 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PORTER & WOODMAN GIFTS LIMITED
1-2 MILLRACE LANE,WEST MIDLANDS,DY8 1JN
Number: | 04138696 |
Status: | ACTIVE |
Category: | Private Limited Company |
DURHAM HOUSE,DENBY,DE5 8NE
Number: | 06325558 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 RUTLAND GARDENS,LONDON,N4 1JR
Number: | 11921877 |
Status: | ACTIVE |
Category: | Private Limited Company |