Advanced company searchLink opens in new window

AMS SHIPPING INTERIORS LTD

Company number 06343946

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)
23 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2016 DS01 Application to strike the company off the register
03 May 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Apr 2016 AA01 Current accounting period shortened from 31 October 2016 to 30 April 2016
28 Apr 2016 AD01 Registered office address changed from Mandalay House 1 Royal Stuart Lane Cardiff CF10 5EL to Hayvenhursts Fairway House Links Business Park Hayvenhursts Fairway House Links Business Park Cardiff CF3 0LT on 28 April 2016
27 Jan 2016 TM01 Termination of appointment of Peter Haines as a director on 15 January 2016
04 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
15 Oct 2015 TM01 Termination of appointment of David Joseph Haines as a director on 15 October 2015
21 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3
09 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3
01 Sep 2014 TM01 Termination of appointment of Julie-Ann Haines as a director on 1 September 2014
04 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Jul 2014 AD01 Registered office address changed from 58 James Street Cardiff CF10 5EZ Wales on 8 July 2014
31 Dec 2013 TM01 Termination of appointment of Patricia Haines as a director
26 Nov 2013 AP01 Appointment of Mrs Julie-Ann Haines as a director
26 Nov 2013 AP01 Appointment of Mrs Patricia Elizabeth Haines as a director
26 Nov 2013 AP01 Appointment of Mr David Joseph Haines as a director
25 Sep 2013 AD01 Registered office address changed from Mandalay House 1 Royal Stuart Lane Cardiff CF10 5EL United Kingdom on 25 September 2013
04 Sep 2013 TM01 Termination of appointment of David Haines as a director
04 Sep 2013 TM02 Termination of appointment of David Haines as a secretary
31 Aug 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
  • GBP 3
23 May 2013 AA Total exemption small company accounts made up to 31 October 2012
04 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders