AMSOURCE TECHNOLOGY LIMITED
Status | LIQUIDATION |
Company No. | 07298917 |
Category | Private Limited Company |
Incorporated | 29 Jun 2010 |
Age | 13 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
AMSOURCE TECHNOLOGY LIMITED is an liquidation private limited company with number 07298917. It was incorporated 13 years, 11 months, 2 days ago, on 29 June 2010. The company address is Suite E10 Joseph's Well Suite E10 Joseph's Well, Westgate, LS3 1AB, Leeds.
Company Fillings
Change registered office address company with date old address new address
Date: 04 May 2024
Action Date: 04 May 2024
Category: Address
Type: AD01
Old address: Ground Floor, St Pauls House 23 Park Square Leeds LS1 2nd England
New address: Suite E10 Joseph's Well Hanover Walk Westgate Leeds LS3 1AB
Change date: 2024-05-04
Documents
Liquidation disclaimer notice
Date: 30 Apr 2024
Category: Insolvency
Type: NDISC
Documents
Resolution
Date: 20 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 19 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Second filing of director appointment with name
Date: 23 Jun 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mrs Lisa Jane Maeer
Documents
Termination director company with name termination date
Date: 09 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-31
Officer name: David Charles Robinson
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 17 Nov 2022
Action Date: 11 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Charles Robinson
Appointment date: 2022-11-11
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Mortgage satisfy charge full
Date: 18 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072989170003
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Change to a person with significant control
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-11
Psc name: Mr Andrew David Maeer
Documents
Change to a person with significant control
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lisa Maeer
Change date: 2020-12-11
Documents
Change person director company with change date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-11
Officer name: Mrs Lisa Jane Maeer
Documents
Change person director company with change date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew David Maeer
Change date: 2020-12-11
Documents
Confirmation statement with updates
Date: 28 Sep 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Notification of a person with significant control
Date: 28 Sep 2020
Action Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-05-14
Psc name: Elizabeth Robyn Investments Ltd
Documents
Change to a person with significant control
Date: 28 Sep 2020
Action Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-14
Psc name: Mr Andrew David Maeer
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 09 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 21 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072989170002
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072989170003
Charge creation date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company current extended
Date: 29 Oct 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lisa Jane Maeer
Change date: 2018-10-03
Documents
Change person director company with change date
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew David Maeer
Change date: 2018-10-03
Documents
Change to a person with significant control
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lisa Maeer
Change date: 2018-10-03
Documents
Change to a person with significant control
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-03
Psc name: Mr Andrew David Maeer
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-03
New address: Ground Floor, St Pauls House 23 Park Square Leeds LS1 2nd
Old address: Third Floor, 10 South Parade Leeds LS1 5QS
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Change person director company with change date
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-03
Officer name: Mrs Lisa Jane Maeer
Documents
Change person director company with change date
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-03
Officer name: Mr Andrew David Maeer
Documents
Change to a person with significant control
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew David Maeer
Change date: 2018-07-03
Documents
Change to a person with significant control
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lisa Maeer
Change date: 2018-07-03
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Change to a person with significant control
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew David Maeer
Change date: 2017-07-31
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Lisa Maeer
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew David Maeer
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Capital name of class of shares
Date: 11 Nov 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 11 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2014
Action Date: 21 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-21
New address: Third Floor, 10 South Parade Leeds LS1 5QS
Old address: Central House 47 St. Pauls Street Leeds LS1 2TE
Documents
Mortgage create with deed with charge number
Date: 07 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072989170002
Documents
Appoint person director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Jane Maeer
Documents
Capital cancellation shares
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Capital
Type: SH06
Capital : 95 GBP
Date: 2014-03-31
Documents
Capital allotment shares
Date: 31 Mar 2014
Action Date: 27 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-27
Capital : 100 GBP
Documents
Capital return purchase own shares
Date: 31 Mar 2014
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Change person director company with change date
Date: 15 Jul 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr Andrew David Maeer
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Capital name of class of shares
Date: 31 May 2011
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 31 May 2011
Category: Capital
Type: SH10
Documents
Resolution
Date: 31 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 May 2011
Action Date: 04 May 2011
Category: Capital
Type: SH01
Date: 2011-05-04
Capital : 100 GBP
Documents
Change registered office address company with date old address
Date: 20 Aug 2010
Action Date: 20 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-20
Old address: 18 Gate House Court Woodlesford Leeds LS26 8WR England
Documents
Legacy
Date: 04 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
5 JUPITER HOUSE, CALLEVA PARK,BERKS,RG7 8NN
Number: | 04917583 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOTE LANE GARAGE COOTE LANE,PRESTON,PR4 4LJ
Number: | 08867771 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSIDEOUT-ORGANISATIONAL SOLUTIONS LIMITED
8 HEOL WILF WOOLLER,CARDIFF,CF11 9JL
Number: | 06712264 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLOT 7,LONDON,NW10 9AZ
Number: | 08447370 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
21 JANSON CLOSE PRESS ROAD,LONDON,NW10 0EG
Number: | 11219157 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE R.D.A. CENTRE IN CLEVELAND LIMITED
THE UNICORN CENTRE,HEMLINGTON,TS8 9LX
Number: | 03340120 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |