AMH SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMH SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02386087

Incorporation date

18/05/1989

Size

Dormant

Contacts

Registered address

Registered address

1 Patriot Drive, Rooksley, Milton Keynes MK13 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1989)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon07/08/2025
Application to strike the company off the register
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon31/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/06/2024
Change of details for Caljan Limited as a person with significant control on 2024-05-26
dot icon31/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon28/02/2024
Termination of appointment of Davina Smith as a secretary on 2024-02-27
dot icon28/02/2024
Appointment of Mr Derek Robert Wright as a secretary on 2024-02-27
dot icon29/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-05-18 with updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-05-18 with updates
dot icon11/01/2022
Termination of appointment of Craig Wolfe as a secretary on 2022-01-11
dot icon11/01/2022
Appointment of Mrs Davina Smith as a secretary on 2022-01-11
dot icon11/01/2022
Registered office address changed from Clifford House, 37-39 Simpson Road Fenny Stratford Milton Keynes Buckinghamshire MK1 1BA United Kingdom to 1 Patriot Drive Rooksley Milton Keynes MK13 8PU on 2022-01-11
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-05-18 with updates
dot icon15/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-05-18 with updates
dot icon07/01/2020
Termination of appointment of Jeremia Gombwe as a director on 2019-12-20
dot icon04/12/2019
Change of details for Caljan Rite-Hite Limited as a person with significant control on 2019-11-29
dot icon03/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-18 with updates
dot icon03/04/2019
Appointment of Mr Jeremia Gombwe as a director on 2019-03-29
dot icon03/04/2019
Termination of appointment of Spencer Roberts as a director on 2019-03-29
dot icon27/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/12/2017
Registered office address changed from Clifford House 37-39 Simpson Road Fenny Stratford Milton Keynes MK1 1BA to Clifford House, 37-39 Simpson Road Fenny Stratford Milton Keynes Buckinghamshire MK1 1BA on 2017-12-05
dot icon05/12/2017
Secretary's details changed for Mr Craig Wolfe on 2017-12-05
dot icon05/12/2017
Director's details changed for Mr Spencer Roberts on 2017-12-05
dot icon31/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon09/03/2015
Satisfaction of charge 1 in full
dot icon09/03/2015
Satisfaction of charge 2 in full
dot icon09/02/2015
Termination of appointment of William John King as a director on 2015-02-09
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
Appointment of Mr Craig Wolfe as a secretary on 2014-09-22
dot icon22/09/2014
Termination of appointment of Gary Sanderson as a secretary on 2014-09-22
dot icon19/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/06/2013
Appointment of Mr Gary Sanderson as a secretary
dot icon11/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon28/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon17/03/2011
Appointment of Mr Henrik Olesen as a director
dot icon16/03/2011
Termination of appointment of Richard King as a director
dot icon16/03/2011
Termination of appointment of Colin Fountain as a director
dot icon16/03/2011
Termination of appointment of Colin Fountain as a secretary
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon19/05/2010
Director's details changed for Mr Colin George Fountain on 2010-01-01
dot icon19/05/2010
Director's details changed for Spencer Roberts on 2009-12-01
dot icon19/05/2010
Director's details changed for Richard William King on 2009-12-01
dot icon19/05/2010
Director's details changed for Mr William John King on 2009-12-01
dot icon19/05/2010
Secretary's details changed for Mr Colin George Fountain on 2009-12-01
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/07/2009
Particulars of contract relating to shares
dot icon23/07/2009
Ad 13/07/09\gbp si [email protected]=1000\gbp ic 210000/211000\
dot icon19/05/2009
Return made up to 18/05/09; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/06/2008
Return made up to 18/05/08; full list of members
dot icon24/04/2008
Director appointed spencer roberts
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/05/2007
Return made up to 18/05/07; full list of members
dot icon23/10/2006
Accounts for a small company made up to 2005-12-31
dot icon07/06/2006
Return made up to 18/05/06; full list of members
dot icon06/04/2006
Particulars of mortgage/charge
dot icon14/10/2005
Accounts for a small company made up to 2004-12-31
dot icon25/06/2005
Return made up to 18/05/05; full list of members
dot icon13/08/2004
Full accounts made up to 2003-12-31
dot icon16/06/2004
New director appointed
dot icon14/06/2004
Return made up to 18/05/04; full list of members
dot icon05/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon04/06/2003
Return made up to 18/05/03; full list of members
dot icon14/01/2003
Accounts for a medium company made up to 2001-12-31
dot icon29/11/2002
Director resigned
dot icon14/06/2002
Return made up to 18/05/02; full list of members
dot icon04/01/2002
Director resigned
dot icon04/01/2002
New director appointed
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon07/06/2001
Return made up to 18/05/01; full list of members
dot icon12/02/2001
Ad 31/01/01--------- £ si [email protected]=10000 £ ic 200000/210000
dot icon12/02/2001
Particulars of contract relating to shares
dot icon12/02/2001
Ad 29/01/01--------- £ si [email protected]=199900 £ ic 100/200000
dot icon12/02/2001
Div 29/01/01
dot icon12/02/2001
Resolutions
dot icon12/02/2001
Resolutions
dot icon12/02/2001
Resolutions
dot icon12/02/2001
Resolutions
dot icon02/11/2000
Accounts for a medium company made up to 1999-12-31
dot icon12/06/2000
Return made up to 18/05/00; full list of members
dot icon01/11/1999
Accounts for a medium company made up to 1998-12-31
dot icon08/06/1999
Return made up to 18/05/99; no change of members
dot icon26/10/1998
Accounts for a small company made up to 1997-12-31
dot icon18/06/1998
Return made up to 18/05/98; no change of members
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon25/05/1997
Return made up to 18/05/97; full list of members
dot icon30/04/1997
Accounts for a small company made up to 1996-06-30
dot icon23/12/1996
Accounting reference date shortened from 30/06 to 31/12
dot icon20/06/1996
Return made up to 18/05/96; no change of members
dot icon30/04/1996
Accounts for a small company made up to 1995-06-30
dot icon23/06/1995
Return made up to 18/05/95; no change of members
dot icon28/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Director's particulars changed
dot icon07/06/1994
Return made up to 18/05/94; full list of members
dot icon05/05/1994
Accounts for a small company made up to 1993-06-30
dot icon25/06/1993
Return made up to 18/05/93; full list of members
dot icon05/05/1993
Accounts for a small company made up to 1992-06-30
dot icon03/06/1992
Return made up to 18/05/92; no change of members
dot icon06/05/1992
Particulars of mortgage/charge
dot icon20/02/1992
Accounts for a small company made up to 1991-06-30
dot icon17/07/1991
Director resigned
dot icon14/06/1991
Return made up to 18/05/91; no change of members
dot icon14/06/1991
Registered office changed on 14/06/91
dot icon10/05/1991
Accounts for a small company made up to 1990-06-30
dot icon22/01/1991
Return made up to 30/11/90; full list of members
dot icon26/01/1990
New director appointed
dot icon11/12/1989
Accounting reference date notified as 30/06
dot icon21/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/07/1989
Registered office changed on 21/07/89 from: somerset house temple street birmingham B2 5DP
dot icon21/07/1989
Resolutions
dot icon20/07/1989
Wd 19/07/89 ad 12/06/89--------- £ si 98@1=98 £ ic 2/100
dot icon23/06/1989
Certificate of change of name
dot icon18/05/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/05/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
301.00K
-
0.00
-
-
2022
-
301.00K
-
0.00
-
-
2023
-
301.00K
-
0.00
-
-
2023
-
301.00K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

301.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olesen Henrik
Director
16/02/2011 - Present
5
Hinkins, Paul Angus
Director
21/12/2001 - 16/11/2002
11
Gombwe, Jeremia
Director
29/03/2019 - 20/12/2019
7
King, Richard William
Director
01/05/2004 - 16/02/2011
7
Roberts, Spencer
Director
21/04/2008 - 29/03/2019
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMH SERVICES LIMITED

AMH SERVICES LIMITED is an(a) Dissolved company incorporated on 18/05/1989 with the registered office located at 1 Patriot Drive, Rooksley, Milton Keynes MK13 8PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMH SERVICES LIMITED?

toggle

AMH SERVICES LIMITED is currently Dissolved. It was registered on 18/05/1989 and dissolved on 04/11/2025.

Where is AMH SERVICES LIMITED located?

toggle

AMH SERVICES LIMITED is registered at 1 Patriot Drive, Rooksley, Milton Keynes MK13 8PU.

What does AMH SERVICES LIMITED do?

toggle

AMH SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AMH SERVICES LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.