AMS RETAIL INTERIORS LIMITED

Register to unlock more data on OkredoRegister

AMS RETAIL INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01159481

Incorporation date

07/02/1974

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp One Snowhill Snow Hill, Queensway, Birmingham B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1974)
dot icon11/04/2019
Final Gazette dissolved following liquidation
dot icon11/01/2019
Administrator's progress report
dot icon11/01/2019
Notice of move from Administration to Dissolution
dot icon17/08/2018
Administrator's progress report
dot icon07/02/2018
Administrator's progress report
dot icon13/12/2017
Notice of extension of period of Administration
dot icon15/08/2017
Administrator's progress report
dot icon31/03/2017
Notice of deemed approval of proposals
dot icon21/03/2017
Statement of administrator's proposal
dot icon23/02/2017
Statement of affairs with form 2.14B
dot icon20/01/2017
Registered office address changed from 20/21 Padgets Lane South Moons Moat Redditch Worcs B98 Ora to Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH on 2017-01-20
dot icon18/01/2017
Appointment of an administrator
dot icon23/11/2016
Termination of appointment of Roland John Denning as a director on 2016-09-30
dot icon26/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon08/08/2016
Termination of appointment of Mark Waters as a director on 2016-08-03
dot icon06/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon06/06/2016
Director's details changed for David Valentine Hyde on 2015-07-01
dot icon06/06/2016
Director's details changed for Ian Malcolm Parr on 2015-07-01
dot icon06/06/2016
Director's details changed for Mr Roland John Denning on 2015-07-01
dot icon06/06/2016
Director's details changed for Adam David Alderson on 2015-07-01
dot icon06/06/2016
Secretary's details changed for Adam David Alderson on 2015-07-01
dot icon06/06/2016
Director's details changed for Mr James Hugh Francis Clark on 2015-07-01
dot icon03/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon21/04/2015
Full accounts made up to 2014-12-31
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon19/02/2014
Registration of charge 011594810011
dot icon04/02/2014
Satisfaction of charge 6 in full
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon25/05/2013
Registration of charge 011594810010
dot icon07/08/2012
Appointment of Mr Mark Waters as a director
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/01/2012
Appointment of Mr Kristofer Alan Stewart as a director
dot icon06/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon20/05/2011
Full accounts made up to 2010-12-31
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon16/06/2010
Director's details changed for David Valentine Hyde on 2010-06-01
dot icon15/03/2010
Termination of appointment of Paul Duffy as a director
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon27/06/2009
Particulars of a mortgage or charge / charge no: 9
dot icon02/06/2009
Return made up to 01/06/09; full list of members
dot icon02/06/2009
Appointment terminated director michael johans
dot icon22/08/2008
Director appointed mr paul duffy
dot icon04/06/2008
Return made up to 01/06/08; full list of members
dot icon28/05/2008
Director's change of particulars / james clark / 28/05/2008
dot icon28/05/2008
Appointment terminated director gary boulter
dot icon30/04/2008
Full accounts made up to 2007-12-31
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon13/06/2007
Return made up to 01/06/07; full list of members
dot icon01/05/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon29/03/2007
Director resigned
dot icon05/06/2006
Return made up to 01/06/06; full list of members
dot icon24/05/2006
Full accounts made up to 2005-12-31
dot icon06/06/2005
Return made up to 01/06/05; full list of members
dot icon19/05/2005
Full accounts made up to 2004-12-31
dot icon06/07/2004
Full accounts made up to 2003-12-31
dot icon18/06/2004
Return made up to 01/06/04; full list of members
dot icon17/06/2004
Declaration of assistance for shares acquisition
dot icon29/05/2004
Particulars of mortgage/charge
dot icon24/05/2004
Director resigned
dot icon24/05/2004
Secretary resigned;director resigned
dot icon24/05/2004
New secretary appointed
dot icon24/05/2004
Resolutions
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon09/01/2004
Auditor's resignation
dot icon20/11/2003
Director resigned
dot icon20/11/2003
Director resigned
dot icon18/11/2003
Certificate of change of name
dot icon08/07/2003
Return made up to 01/06/03; full list of members
dot icon27/06/2003
New director appointed
dot icon09/05/2003
Full accounts made up to 2002-12-31
dot icon08/08/2002
Return made up to 01/06/02; full list of members
dot icon09/07/2002
Full accounts made up to 2001-12-31
dot icon16/07/2001
Return made up to 01/06/01; full list of members
dot icon04/06/2001
Full accounts made up to 2000-12-31
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon13/01/2001
Particulars of mortgage/charge
dot icon05/07/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
Return made up to 01/06/00; full list of members
dot icon26/06/2000
Particulars of mortgage/charge
dot icon06/06/2000
Particulars of mortgage/charge
dot icon27/05/2000
Declaration of satisfaction of mortgage/charge
dot icon27/05/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/1999
Return made up to 01/06/99; no change of members
dot icon02/07/1999
Full accounts made up to 1998-12-31
dot icon30/04/1999
Director resigned
dot icon01/07/1998
Full accounts made up to 1997-12-31
dot icon01/07/1998
Return made up to 01/06/98; full list of members
dot icon26/06/1997
Full accounts made up to 1996-12-31
dot icon26/06/1997
Return made up to 01/06/97; no change of members
dot icon28/06/1996
Full accounts made up to 1995-12-31
dot icon28/06/1996
Return made up to 01/06/96; no change of members
dot icon03/07/1995
Full accounts made up to 1994-12-31
dot icon03/07/1995
Return made up to 01/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/10/1994
Particulars of mortgage/charge
dot icon05/07/1994
Memorandum and Articles of Association
dot icon05/07/1994
Resolutions
dot icon16/06/1994
Full accounts made up to 1993-12-31
dot icon16/06/1994
Return made up to 01/06/94; no change of members
dot icon01/07/1993
Full accounts made up to 1992-12-31
dot icon01/07/1993
Return made up to 01/06/93; no change of members
dot icon28/07/1992
Return made up to 01/06/92; full list of members
dot icon17/07/1992
New director appointed
dot icon10/07/1992
Full accounts made up to 1991-12-31
dot icon04/03/1992
New director appointed
dot icon19/08/1991
Full accounts made up to 1990-12-31
dot icon19/08/1991
Return made up to 01/06/91; no change of members
dot icon05/11/1990
Full accounts made up to 1989-12-31
dot icon05/11/1990
Return made up to 01/06/90; no change of members
dot icon24/08/1990
Resolutions
dot icon24/08/1990
Resolutions
dot icon30/07/1990
Particulars of mortgage/charge
dot icon19/06/1990
Secretary resigned;new secretary appointed
dot icon15/05/1990
Director resigned
dot icon24/08/1989
Full accounts made up to 1988-12-31
dot icon24/08/1989
Return made up to 01/06/89; full list of members
dot icon26/09/1988
Return made up to 26/05/88; full list of members
dot icon03/08/1988
Full accounts made up to 1987-12-31
dot icon05/11/1987
Return made up to 24/06/87; no change of members
dot icon05/11/1987
New secretary appointed
dot icon07/09/1987
Full accounts made up to 1986-12-31
dot icon28/07/1987
Secretary resigned;director resigned
dot icon16/04/1987
New director appointed
dot icon07/03/1987
Registered office changed on 07/03/87 from: kings rd birmingham. B14 6TW
dot icon28/10/1986
Declaration of satisfaction of mortgage/charge
dot icon30/09/1986
Particulars of mortgage/charge
dot icon26/09/1986
Particulars of mortgage/charge
dot icon18/09/1986
Certificate of change of name
dot icon02/07/1986
Full accounts made up to 1985-12-31
dot icon02/07/1986
Annual return made up to 05/06/86
dot icon03/06/1986
Director resigned
dot icon15/09/1983
Accounts made up to 1983-03-31
dot icon20/10/1981
Accounts made up to 1981-03-31
dot icon12/06/1978
Accounts made up to 1977-03-31
dot icon04/05/1976
Accounts made up to 1975-03-31
dot icon20/08/1974
Certificate of change of name
dot icon07/02/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waters, Mark
Director
01/07/2012 - 03/08/2016
-
Johans, Michael James
Director
29/03/2007 - 31/01/2009
8
Duffy, Paul Robert
Director
25/03/2008 - 06/10/2009
14
Boulter, Gary Paul
Director
29/03/2007 - 31/01/2008
5
Stewart, Kristofer Alan
Director
01/01/2012 - Present
4

Persons with Significant Control

0

No PSC data available.

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 AMS RETAIL INTERIORS LIMITED

AMS RETAIL INTERIORS LIMITED is an(a) Dissolved company incorporated on 07/02/1974 with the registered office located at Kpmg Llp One Snowhill Snow Hill, Queensway, Birmingham B4 6GH. There are currently 5 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 AMS RETAIL INTERIORS LIMITED?

toggle

AMS RETAIL INTERIORS LIMITED is currently Dissolved. It was registered on 07/02/1974 and dissolved on 11/04/2019.

Where is AMS RETAIL INTERIORS LIMITED located?

toggle

AMS RETAIL INTERIORS LIMITED is registered at Kpmg Llp One Snowhill Snow Hill, Queensway, Birmingham B4 6GH.

What does AMS RETAIL INTERIORS LIMITED do?

toggle

AMS RETAIL INTERIORS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AMS RETAIL INTERIORS LIMITED?

toggle

The latest filing was on 11/04/2019: Final Gazette dissolved following liquidation.