About

Registered Number: 03722035
Date of Incorporation: 26/02/1999 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2017 (7 years and 9 months ago)
Registered Address: 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU

 

Founded in 1999, Ams Roofing Ltd are based in Preston, Lancashire, it has a status of "Dissolved". The organisation has 3 directors listed as Burke, Martin, Whitehead, Martin, Whittingham, Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Martin 17 June 1999 18 February 2002 1
WHITEHEAD, Martin 17 June 1999 18 February 2002 1
WHITTINGHAM, Keith 17 June 1999 23 June 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 30 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 August 2016
LIQ MISC OC - N/A 24 August 2016
4.40 - N/A 24 August 2016
AA - Annual Accounts 13 April 2016
AA01 - Change of accounting reference date 13 April 2016
AD01 - Change of registered office address 08 April 2016
RESOLUTIONS - N/A 06 April 2016
4.70 - N/A 06 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 16 October 2014
CERTNM - Change of name certificate 08 July 2014
AR01 - Annual Return 21 March 2014
AD01 - Change of registered office address 21 March 2014
AD01 - Change of registered office address 21 March 2014
AA - Annual Accounts 17 December 2013
CERTNM - Change of name certificate 10 April 2013
CONNOT - N/A 10 April 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 28 January 2011
CERTNM - Change of name certificate 23 September 2010
CONNOT - N/A 23 September 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 06 March 2006
287 - Change in situation or address of Registered Office 07 February 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 11 March 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
AA - Annual Accounts 04 February 2002
287 - Change in situation or address of Registered Office 04 February 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 21 January 2001
225 - Change of Accounting Reference Date 21 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
288b - Notice of resignation of directors or secretaries 05 July 2000
363s - Annual Return 22 May 2000
MEM/ARTS - N/A 19 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
287 - Change in situation or address of Registered Office 13 July 1999
CERTNM - Change of name certificate 12 July 1999
RESOLUTIONS - N/A 09 July 1999
RESOLUTIONS - N/A 09 July 1999
123 - Notice of increase in nominal capital 09 July 1999
NEWINC - New incorporation documents 26 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.