AMS SHIPPING INTERIORS LTD

Register to unlock more data on OkredoRegister

AMS SHIPPING INTERIORS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06343946

Incorporation date

15/08/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hayvenhursts Fairway House Links Business Park Hayvenhursts, Fairway House Links Business Park, Cardiff CF3 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2007)
dot icon23/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon07/06/2016
First Gazette notice for voluntary strike-off
dot icon28/05/2016
Application to strike the company off the register
dot icon03/05/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/04/2016
Current accounting period shortened from 2016-10-31 to 2016-04-30
dot icon28/04/2016
Registered office address changed from Mandalay House 1 Royal Stuart Lane Cardiff CF10 5EL to Hayvenhursts Fairway House Links Business Park Hayvenhursts Fairway House Links Business Park Cardiff CF3 0LT on 2016-04-28
dot icon27/01/2016
Termination of appointment of Peter Haines as a director on 2016-01-15
dot icon04/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon15/10/2015
Termination of appointment of David Joseph Haines as a director on 2015-10-15
dot icon21/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon01/09/2014
Termination of appointment of Julie-Ann Haines as a director on 2014-09-01
dot icon04/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/07/2014
Registered office address changed from 58 James Street Cardiff CF10 5EZ Wales on 2014-07-08
dot icon31/12/2013
Termination of appointment of Patricia Haines as a director
dot icon26/11/2013
Appointment of Mrs Julie-Ann Haines as a director
dot icon26/11/2013
Appointment of Mrs Patricia Elizabeth Haines as a director
dot icon26/11/2013
Appointment of Mr David Joseph Haines as a director
dot icon25/09/2013
Registered office address changed from Mandalay House 1 Royal Stuart Lane Cardiff CF10 5EL United Kingdom on 2013-09-25
dot icon04/09/2013
Termination of appointment of David Haines as a director
dot icon04/09/2013
Termination of appointment of David Haines as a secretary
dot icon31/08/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/03/2012
Registered office address changed from the Counting House Dunleavy Drive Cardiff CF11 0SN on 2012-03-19
dot icon13/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon13/10/2011
Director's details changed for Mr David Haines on 2011-10-13
dot icon13/10/2011
Director's details changed for Mr Joseph Francis Haines on 2011-10-13
dot icon13/10/2011
Director's details changed for Peter Haines on 2011-10-13
dot icon13/10/2011
Secretary's details changed for Mr David Haines on 2011-10-13
dot icon10/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon18/03/2011
Current accounting period extended from 2011-08-31 to 2011-10-31
dot icon02/10/2010
Registered office address changed from Amethyst House Royal Stuart Lane Cardiff Bay Cardiff CF10 5EL United Kingdom on 2010-10-02
dot icon02/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon02/09/2010
Director's details changed for Joseph Francis Haines on 2010-08-31
dot icon12/05/2010
Certificate of change of name
dot icon12/05/2010
Change of name notice
dot icon18/09/2009
Director appointed david haines
dot icon15/09/2009
Accounts for a dormant company made up to 2009-08-31
dot icon15/09/2009
Return made up to 31/08/09; full list of members
dot icon27/04/2009
Accounts for a dormant company made up to 2008-08-31
dot icon20/08/2008
Return made up to 15/08/08; full list of members
dot icon20/08/2008
Secretary's change of particulars / david haines / 20/07/2008
dot icon19/03/2008
Registered office changed on 19/03/2008 from the counting house, celtic gateway, dunleavy drive cardiff CF11 0SN
dot icon15/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2016
dot iconLast change occurred
30/04/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2016
dot iconNext account date
30/04/2017
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haines, Joseph Francis
Director
15/08/2007 - Present
3
Mr Peter Alexander Haines
Director
15/08/2007 - 15/01/2016
9
Haines, David Joseph
Director
11/09/2009 - 02/09/2013
13
Haines, David Joseph
Director
26/11/2013 - 15/10/2015
13
Haines, David Joseph
Secretary
15/08/2007 - 02/09/2013
1

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 SHIPPING INTERIORS LTD

AMS SHIPPING INTERIORS LTD is an(a) Dissolved company incorporated on 15/08/2007 with the registered office located at Hayvenhursts Fairway House Links Business Park Hayvenhursts, Fairway House Links Business Park, Cardiff CF3 0LT. There is currently 1 active director 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 SHIPPING INTERIORS LTD?

toggle

AMS SHIPPING INTERIORS LTD is currently Dissolved. It was registered on 15/08/2007 and dissolved on 23/08/2016.

Where is AMS SHIPPING INTERIORS LTD located?

toggle

AMS SHIPPING INTERIORS LTD is registered at Hayvenhursts Fairway House Links Business Park Hayvenhursts, Fairway House Links Business Park, Cardiff CF3 0LT.

What does AMS SHIPPING INTERIORS LTD do?

toggle

AMS SHIPPING INTERIORS LTD operates in the Repair and maintenance of ships and boats (33.15 - SIC 2007) sector.

What is the latest filing for AMS SHIPPING INTERIORS LTD?

toggle

The latest filing was on 23/08/2016: Final Gazette dissolved via voluntary strike-off.