AMS AUTOMOBILE MANAGEMENT SERVICES LTD

Panstar House Brightwell Grange Panstar House Brightwell Grange, Burnham, SL1 8DF, Buckinghamshire, England
StatusDISSOLVED
Company No.06922961
CategoryPrivate Limited Company
Incorporated03 Jun 2009
Age15 years, 5 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 10 months, 16 days

SUMMARY

AMS AUTOMOBILE MANAGEMENT SERVICES LTD is an dissolved private limited company with number 06922961. It was incorporated 15 years, 5 days ago, on 03 June 2009 and it was dissolved 4 years, 10 months, 16 days ago, on 23 July 2019. The company address is Panstar House Brightwell Grange Panstar House Brightwell Grange, Burnham, SL1 8DF, Buckinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

New address: Panstar House Brightwell Grange Britwell Road Burnham Buckinghamshire SL1 8DF

Change date: 2017-02-01

Old address: Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Eunice Barrett

Change date: 2016-01-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Lee Atkin

Change date: 2016-01-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed solution automotive network LIMITED\certificate issued on 17/10/13

Documents

View document PDF

Change of name notice

Date: 17 Oct 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amsautos LIMITED\certificate issued on 05/12/12

Documents

View document PDF

Change of name notice

Date: 05 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2010

Action Date: 01 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-01

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Lee Atkin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Incorporation company

Date: 03 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENNETT JOLLY LIMITED

4 HOLLIES WAY,LEICESTER,LE7 9RJ

Number:03762901
Status:ACTIVE
Category:Private Limited Company

BIG PIG STUDIOS LIMITED

31 ASPIN PARK ROAD,KNARESBOROUGH,HG5 8HF

Number:10954223
Status:ACTIVE
Category:Private Limited Company

BOOZE UP UK LIMITED

35 OLD SCHOOL PLACE,CROYDON,CR0 4GA

Number:09842295
Status:ACTIVE
Category:Private Limited Company

NVP HOLDINGS LTD

23 HIGHBANKS ROAD,PINNER,HA5 4AR

Number:11472182
Status:ACTIVE
Category:Private Limited Company

PDL CARE LIMITED

22 FOULDS LANE,BLABY,LE8 4JZ

Number:11395898
Status:ACTIVE
Category:Private Limited Company

TDC GARAGE EQUIPMENT SERVICING LIMITED

C/O WATTS GREGORY,MULBERRY DRIVE, CARDIFF GATE,CF23 8RS

Number:06115761
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