Advanced company searchLink opens in new window

AMSPROP OXFORD LIMITED

Company number 05893332

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2015 DS01 Application to strike the company off the register
20 Mar 2015 AA Audit exemption subsidiary accounts made up to 30 June 2014
20 Mar 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/14
12 Mar 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/14
12 Mar 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/14
30 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
21 May 2014 TM01 Termination of appointment of Claude Littner as a director
14 May 2014 TM01 Termination of appointment of Daniel Sugar as a director
14 May 2014 TM01 Termination of appointment of Simon Sugar as a director
14 May 2014 TM01 Termination of appointment of Andrew Cohen as a director
14 May 2014 TM01 Termination of appointment of James Hughes as a director
14 May 2014 TM01 Termination of appointment of Roger Adams as a director
16 Apr 2014 AA Audit exemption subsidiary accounts made up to 30 June 2013
16 Apr 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/13
16 Apr 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/13
07 Apr 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/13
07 Apr 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/13
07 Apr 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/13
28 Nov 2013 AUD Auditor's resignation
14 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
23 Jan 2013 AA Full accounts made up to 30 June 2012
05 Nov 2012 AD01 Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012
15 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders