AMS NATIONWIDE TRAINING LTD

C/O DAVID RUBIN & PARTNERS C/O DAVID RUBIN & PARTNERS, London, N12 8LY
StatusDISSOLVED
Company No.10010055
CategoryPrivate Limited Company
Incorporated17 Feb 2016
Age8 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution30 Apr 2023
Years1 year, 1 month, 15 days

SUMMARY

AMS NATIONWIDE TRAINING LTD is an dissolved private limited company with number 10010055. It was incorporated 8 years, 3 months, 27 days ago, on 17 February 2016 and it was dissolved 1 year, 1 month, 15 days ago, on 30 April 2023. The company address is C/O DAVID RUBIN & PARTNERS C/O DAVID RUBIN & PARTNERS, London, N12 8LY.



Company Fillings

Gazette dissolved liquidation

Date: 30 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Feb 2022

Action Date: 04 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Feb 2021

Action Date: 04 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Feb 2020

Action Date: 04 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

Old address: 9-10 the Tything Worcester WR1 1HD England

New address: Pearl Assurance House 319 Ballards Lane London N12 8LY

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Barton

Termination date: 2018-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Hargreaves

Termination date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Peter Foster

Cessation date: 2017-09-22

Documents

View document PDF

Resolution

Date: 23 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Oct 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-30

Made up date: 2017-02-28

Documents

View document PDF

Resolution

Date: 13 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-22

Officer name: Mr Ian Hargreaves

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Jane Roderick

Termination date: 2017-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-02

New address: 9-10 the Tything Worcester WR1 1HD

Old address: St Hughs House Suite C/E 2nd Floor Trinity Road Bootle Merseyside L20 3QY United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Jane Roderick

Appointment date: 2017-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-30

Officer name: Carl Roderick

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-25

Officer name: Nicholas Marray

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Roderick

Appointment date: 2017-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Roderick

Termination date: 2016-08-01

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2016

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Martin Joseph Rocks

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Nicholas Marray

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Carl Roderick

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Christine Barton

Appointment date: 2016-07-01

Documents

View document PDF

Incorporation company

Date: 17 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4RWAITH CYF

BWLCH FFIN,LAMPETER,SA48 8AS

Number:10276936
Status:ACTIVE
Category:Private Limited Company

BIRCH VILLA CAKES LTD

17 HIGH PATH,WELLINGTON,TA21 8NH

Number:11647136
Status:ACTIVE
Category:Private Limited Company

BLACKTHRONE LIMITED

2A SHIRLEY CLOSE,DARTFORD,DA1 5BB

Number:08203283
Status:ACTIVE
Category:Private Limited Company

BLOCK 10 FILMS LTD

36 THE FAIRWAY,BOGNOR REGIS,PO21 4HD

Number:08749599
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CITY BARBERS PLYMOUTH LTD

7 MARKET AVENUE,PLYMOUTH,PL1 1PE

Number:11946054
Status:ACTIVE
Category:Private Limited Company

MBM PROPERTY INVESTMENTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11679327
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