Advanced company searchLink opens in new window

AMS SCIENCES LIMITED

Company number 07832772

Filter by category

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)
19 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
30 May 2018 AD01 Registered office address changed from 99 Parkside Drive Watford WD17 3AY to Pearl Assurance House 319 Ballards Lane London N12 8LY on 30 May 2018
25 May 2018 LIQ01 Declaration of solvency
25 May 2018 600 Appointment of a voluntary liquidator
25 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-10
02 May 2018 MR04 Satisfaction of charge 2 in full
02 May 2018 MR04 Satisfaction of charge 078327720004 in full
02 May 2018 MR04 Satisfaction of charge 1 in full
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
18 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Feb 2017 TM01 Termination of appointment of Angus Oliver Whiteley as a director on 2 February 2017
10 Feb 2017 TM01 Termination of appointment of Frank Murdoch Armstrong as a director on 2 February 2017
02 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
16 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
05 May 2016 MR01 Registration of charge 078327720004, created on 20 April 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 117.177
13 Nov 2015 CH01 Director's details changed for Mr Edward William Anthony Lascelles on 2 November 2015
13 Nov 2015 CH01 Director's details changed for Mr Angus Oliver Whiteley on 2 November 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Dec 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 117.177
01 May 2014 AA Full accounts made up to 30 June 2013
03 Apr 2014 AD01 Registered office address changed from Peakdale Science Park Sheffield Road Chapel-En-Le-Frith High Peak Derbyshire SK23 0PG on 3 April 2014