APMS AMBULANCE SERVICE LIMITED

Register to unlock more data on OkredoRegister

APMS AMBULANCE SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07632185

Incorporation date

12/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2011)
dot icon19/11/2023
Final Gazette dissolved following liquidation
dot icon19/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon25/07/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/06/2022
Registered office address changed from Unit 8 Stapledon Road Orton Southgate Peteborough Cambridgeshire PE2 6TB England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-06-27
dot icon27/06/2022
Statement of affairs
dot icon27/06/2022
Appointment of a voluntary liquidator
dot icon27/06/2022
Resolutions
dot icon13/05/2022
Compulsory strike-off action has been discontinued
dot icon04/05/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon04/05/2021
Termination of appointment of Trevor John Barker as a director on 2021-04-30
dot icon04/05/2021
Appointment of Mr Michael Trevor Brown as a director on 2021-04-30
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Director's details changed for Mr Trevor John Barker on 2017-11-29
dot icon29/11/2017
Change of details for Mr Trevor John Barker as a person with significant control on 2017-11-29
dot icon27/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Director's details changed for Mr Trevor John Barker on 2016-06-01
dot icon13/05/2016
Termination of appointment of Simon Charles Johnson as a director on 2016-03-01
dot icon26/04/2016
Director's details changed for Mr Trevor John Barker on 2016-04-26
dot icon02/03/2016
Appointment of Mr Trevor John Barker as a director on 2016-03-01
dot icon26/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Registered office address changed from Unit 8 Stapledon Road Orton Southgate Peteborough Cambridgeshire PE2 6TB England to Unit 8 Stapledon Road Orton Southgate Peteborough Cambridgeshire PE2 6TB on 2015-05-01
dot icon01/05/2015
Registered office address changed from Unit 3 Edgerley Business Park Challenger Way Peterborough Cambridgeshire PE1 5EX to Unit 8 Stapledon Road Orton Southgate Peteborough Cambridgeshire PE2 6TB on 2015-05-01
dot icon15/04/2015
Termination of appointment of Elliott John Bird as a director on 2015-04-14
dot icon26/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon29/01/2015
Appointment of Mr Elliott John Bird as a director on 2015-01-29
dot icon29/01/2015
Termination of appointment of Trevor John Barker as a director on 2015-01-29
dot icon29/01/2015
Appointment of Mr Simon Charles Johnson as a director on 2015-01-29
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon27/03/2014
Termination of appointment of Simon Johnson as a director
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Certificate of change of name
dot icon26/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Termination of appointment of Paul Goodchild as a director
dot icon27/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon06/02/2012
Termination of appointment of David Human as a secretary
dot icon06/02/2012
Termination of appointment of David Human as a director
dot icon01/12/2011
Termination of appointment of Rupinder Basi as a director
dot icon24/06/2011
Statement of capital following an allotment of shares on 2011-06-22
dot icon24/06/2011
Appointment of Mr Simon Charles Johnson as a director
dot icon24/06/2011
Appointment of Mr Trevor John Barker as a director
dot icon06/06/2011
Current accounting period shortened from 2012-05-31 to 2012-03-31
dot icon12/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

0

No officers data available.

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

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About APMS AMBULANCE SERVICE LIMITED

APMS AMBULANCE SERVICE LIMITED is an(a) Dissolved company incorporated on 12/05/2011 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There is currently no 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 APMS AMBULANCE SERVICE LIMITED?

toggle

APMS AMBULANCE SERVICE LIMITED is currently Dissolved. It was registered on 12/05/2011 and dissolved on 19/11/2023.

Where is APMS AMBULANCE SERVICE LIMITED located?

toggle

APMS AMBULANCE SERVICE LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does APMS AMBULANCE SERVICE LIMITED do?

toggle

APMS AMBULANCE SERVICE LIMITED operates in the Regulation of health care education cultural and other social services not incl. social security (84.12 - SIC 2007) sector.

What is the latest filing for APMS AMBULANCE SERVICE LIMITED?

toggle

The latest filing was on 19/11/2023: Final Gazette dissolved following liquidation.