About

Registered Number: 04218034
Date of Incorporation: 16/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: Mulberry Lodge, Sutton, Wimborne, Dorset, BH21 8NQ

 

Ameriss Ltd was registered on 16 May 2001 with its registered office in Dorset, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for Ameriss Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOXALL, Christy 16 May 2001 - 1
BOXALL, Jeffrey 16 May 2001 - 1
BOXALL, Tracy Lee 16 May 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 04 July 2017
DISS40 - Notice of striking-off action discontinued 01 June 2017
AA - Annual Accounts 31 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 07 March 2013
AAMD - Amended Accounts 06 March 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 10 August 2010
AAMD - Amended Accounts 21 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 02 June 2008
AAMD - Amended Accounts 11 March 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 24 May 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 04 July 2002
288c - Notice of change of directors or secretaries or in their particulars 25 March 2002
288c - Notice of change of directors or secretaries or in their particulars 25 March 2002
288c - Notice of change of directors or secretaries or in their particulars 25 March 2002
287 - Change in situation or address of Registered Office 27 January 2002
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
NEWINC - New incorporation documents 16 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.