AMS NATIONWIDE TRAINING LTD
Status | DISSOLVED |
Company No. | 10010055 |
Category | Private Limited Company |
Incorporated | 17 Feb 2016 |
Age | 8 years, 3 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2023 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 30 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 07 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 07 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
Resolution
Date: 23 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 13 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 12 Jul 2016
Action Date: 01 Jul 2016
Category: Capital
Type: SH01
Capital : 8 GBP
Date: 2016-07-01
Documents
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
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
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
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
Some Companies
BWLCH FFIN,LAMPETER,SA48 8AS
Number: | 10276936 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HIGH PATH,WELLINGTON,TA21 8NH
Number: | 11647136 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A SHIRLEY CLOSE,DARTFORD,DA1 5BB
Number: | 08203283 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 THE FAIRWAY,BOGNOR REGIS,PO21 4HD
Number: | 08749599 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 MARKET AVENUE,PLYMOUTH,PL1 1PE
Number: | 11946054 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11679327 |
Status: | ACTIVE |
Category: | Private Limited Company |