AMALGAMATED PERSONAL PROPERTY SEARCHES LIMITED
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Final Gazette dissolved following liquidation |
20/03/2520 March 2025 | Final Gazette dissolved following liquidation |
20/12/2420 December 2024 | Return of final meeting in a members' voluntary winding up |
14/07/2414 July 2024 | Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14 |
01/07/241 July 2024 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01 |
10/05/2410 May 2024 | Liquidators' statement of receipts and payments to 2024-03-04 |
20/02/2420 February 2024 | Liquidators' statement of receipts and payments to 2023-03-04 |
05/05/225 May 2022 | Liquidators' statement of receipts and payments to 2022-03-04 |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 2 ASHGATE ROAD CHESTERFIELD DERBYSHIRE S40 4AA |
12/03/2012 March 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
12/03/2012 March 2020 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
12/03/2012 March 2020 | SPECIAL RESOLUTION TO WIND UP |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
01/11/191 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
22/11/1822 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
21/01/1821 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES |
07/11/177 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
07/01/167 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/02/152 February 2015 | APPOINTMENT TERMINATED, DIRECTOR HOWARD BURGESS |
26/01/1526 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
08/01/148 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/01/1321 January 2013 | DIRECTOR APPOINTED MS SUSAN BREALEY |
21/01/1321 January 2013 | DIRECTOR APPOINTED MR JOHN ANTHONY BELL |
07/01/137 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/11/1214 November 2012 | REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 6 FAIRFIELD ROAD CHESTERFIELD DERBYSHIRE S40 4TP UNITED KINGDOM |
13/01/1213 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
23/09/1123 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
10/01/1110 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
19/11/1019 November 2010 | DIRECTOR APPOINTED MICHELLE ADAMS |
19/10/1019 October 2010 | DIRECTOR APPOINTED HOWARD JOHN BURGESS |
07/01/107 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company