APMS AMBULANCE SERVICE LIMITED

The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH
StatusDISSOLVED
Company No.07632185
CategoryPrivate Limited Company
Incorporated12 May 2011
Age13 years, 6 days
JurisdictionEngland Wales
Dissolution19 Nov 2023
Years5 months, 29 days

SUMMARY

APMS AMBULANCE SERVICE LIMITED is an dissolved private limited company with number 07632185. It was incorporated 13 years, 6 days ago, on 12 May 2011 and it was dissolved 5 months, 29 days ago, on 19 November 2023. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH.



Company Fillings

Gazette dissolved liquidation

Date: 19 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 25 Jul 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-27

New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH

Old address: Unit 8 Stapledon Road Orton Southgate Peteborough Cambridgeshire PE2 6TB England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor John Barker

Termination date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Trevor Brown

Appointment date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-29

Officer name: Mr Trevor John Barker

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Trevor John Barker

Change date: 2017-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mr Trevor John Barker

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Simon Charles Johnson

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor John Barker

Change date: 2016-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr Trevor John Barker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2015

Action Date: 01 May 2015

Category: Address

Type: AD01

Change date: 2015-05-01

Old address: Unit 8 Stapledon Road Orton Southgate Peteborough Cambridgeshire PE2 6TB England

New address: Unit 8 Stapledon Road Orton Southgate Peteborough Cambridgeshire PE2 6TB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2015

Action Date: 01 May 2015

Category: Address

Type: AD01

New address: Unit 8 Stapledon Road Orton Southgate Peteborough Cambridgeshire PE2 6TB

Change date: 2015-05-01

Old address: Unit 3 Edgerley Business Park Challenger Way Peterborough Cambridgeshire PE1 5EX

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-14

Officer name: Elliott John Bird

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-29

Officer name: Mr Elliott John Bird

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor John Barker

Termination date: 2015-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-29

Officer name: Mr Simon Charles Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed apms event ambulance and first aid services LTD\certificate issued on 16/10/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Goodchild

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Termination secretary company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Human

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Human

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupinder Basi

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2011

Action Date: 22 Jun 2011

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2011-06-22

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Charles Johnson

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor John Barker

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jun 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-05-31

Documents

View document PDF

Incorporation company

Date: 12 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECHO PETROLEUM LIMITED

207 REGENT STREET,LONDON,W1B 3HH

Number:04608328
Status:ACTIVE
Category:Private Limited Company

EYE SPY OPHTHALMIC SERVICES LIMITED

EYE SPY OPHTHALMIC SERVICES LTD,BARNSLEY,S70 9AF

Number:10254079
Status:ACTIVE
Category:Private Limited Company

HOGPARTS UK LIMITED

UNIT 3 UNIT 3 IMAGE BUSINESS PARK,HEDNESFORD,WS12 1LT

Number:06370496
Status:ACTIVE
Category:Private Limited Company

MANDALE RESIDENTIAL (2) LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:04052542
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MINIMA DESIGN LIMITED

THE TECHNOLOGY CENTRE,FRAMLINGHAM,IP13 9EZ

Number:04193970
Status:ACTIVE
Category:Private Limited Company

NIBBLEYOURTIPPLE LTD

16 COLLEGE CHASE,BEDFORD,MK45 4GE

Number:11715818
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