About

Registered Number: 02844018
Date of Incorporation: 10/08/1993 (30 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 8 months ago)
Registered Address: 8 The Spa, Holt, Trowbridge, Wiltshire, BA14 6BW,

 

Amphis Software Ltd was founded on 10 August 1993 with its registered office in Trowbridge in Wiltshire, it has a status of "Dissolved". This organisation is VAT Registered. 1-10 people are employed by this organisation. Wilmott, Thomas Henry, Wilmott, Saerah are the current directors of Amphis Software Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILMOTT, Thomas Henry 27 August 1993 - 1
WILMOTT, Saerah 27 August 1993 08 November 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 25 June 2019
AA - Annual Accounts 29 May 2019
AA01 - Change of accounting reference date 06 February 2019
CS01 - N/A 10 August 2018
AD01 - Change of registered office address 22 June 2018
PSC04 - N/A 13 June 2018
CH01 - Change of particulars for director 13 June 2018
AA - Annual Accounts 21 February 2018
CH03 - Change of particulars for secretary 15 January 2018
PSC04 - N/A 13 January 2018
CH01 - Change of particulars for director 13 January 2018
CH03 - Change of particulars for secretary 10 January 2018
PSC04 - N/A 09 January 2018
CH01 - Change of particulars for director 09 January 2018
AD01 - Change of registered office address 09 January 2018
CS01 - N/A 15 August 2017
PSC07 - N/A 10 August 2017
PSC04 - N/A 09 August 2017
TM01 - Termination of appointment of director 08 November 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 11 August 2014
SH01 - Return of Allotment of shares 31 December 2013
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 16 August 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 05 September 2005
353 - Register of members 05 September 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 06 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 12 June 2002
AUD - Auditor's letter of resignation 03 April 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 11 June 2001
288c - Notice of change of directors or secretaries or in their particulars 09 November 2000
288c - Notice of change of directors or secretaries or in their particulars 09 November 2000
287 - Change in situation or address of Registered Office 09 November 2000
363s - Annual Return 16 August 2000
288c - Notice of change of directors or secretaries or in their particulars 12 June 2000
AA - Annual Accounts 11 May 2000
CERTNM - Change of name certificate 12 April 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 18 June 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 29 June 1998
CERTNM - Change of name certificate 27 April 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 16 June 1996
288 - N/A 14 September 1995
288 - N/A 14 September 1995
287 - Change in situation or address of Registered Office 14 September 1995
363s - Annual Return 10 August 1995
AA - Annual Accounts 30 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1994
363s - Annual Return 03 September 1994
RESOLUTIONS - N/A 25 August 1994
RESOLUTIONS - N/A 25 August 1994
RESOLUTIONS - N/A 25 August 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
287 - Change in situation or address of Registered Office 16 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 September 1993
287 - Change in situation or address of Registered Office 20 September 1993
288 - N/A 08 September 1993
287 - Change in situation or address of Registered Office 08 September 1993
NEWINC - New incorporation documents 10 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.