Grayshott
Hindhead
Surrey
GU26 6ES
Director Name | Kelvin Charles Krumins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kingswood Firs Grayshott Hindhead Surrey GU26 6ES |
Secretary Name | Tina Lesley Krumins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Manager |
Correspondence Address | Tamar Copse Lane Church Crookham Fleet Hampshire GU52 6RY |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Registered Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£9,585 |
Cash | £12,430 |
Current Liabilities | £124,298 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 April 2017 | Liquidators' statement of receipts and payments to 9 February 2017 (16 pages) |
---|---|
21 March 2016 | Liquidators statement of receipts and payments to 9 February 2016 (17 pages) |
21 March 2016 | Liquidators' statement of receipts and payments to 9 February 2016 (17 pages) |
26 February 2015 | Liquidators statement of receipts and payments to 9 February 2015 (19 pages) |
26 February 2015 | Liquidators' statement of receipts and payments to 9 February 2015 (19 pages) |
26 February 2015 | Liquidators statement of receipts and payments to 9 February 2015 (19 pages) |
19 February 2014 | Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 19 February 2014 (4 pages) |
18 February 2014 | Appointment of a voluntary liquidator (1 page) |
18 February 2014 | Administrator's progress report to 6 February 2014 (28 pages) |
18 February 2014 | Administrator's progress report to 6 February 2014 (28 pages) |
10 February 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 February 2014 | Result of meeting of creditors (22 pages) |
18 October 2013 | Notice of resignation of an administrator (1 page) |
18 October 2013 | (1 page) |
18 October 2013 | Notice of appointment of replacement/additional administrator (1 page) |
5 September 2013 | Administrator's progress report to 6 August 2013 (13 pages) |
5 September 2013 | Administrator's progress report to 6 August 2013 (13 pages) |
6 August 2013 | Notice of extension of time period of the administration (1 page) |
14 March 2013 | Administrator's progress report to 6 February 2013 (15 pages) |
14 March 2013 | Administrator's progress report to 6 February 2013 (15 pages) |
29 October 2012 | Notice of deemed approval of proposals (2 pages) |
8 October 2012 | Statement of administrator's proposal (20 pages) |
10 August 2012 | Registered office address changed from 209 Liverpool Road Birkdale Southport PR8 4PH on 10 August 2012 (2 pages) |
9 August 2012 | Appointment of an administrator (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-01-25
|
6 December 2011 | Termination of appointment of Kelvin Krumins as a director (1 page) |
6 December 2011 | Appointment of Tina Lesley Krumins as a director (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
9 March 2010 | Director's details changed for Kelvin Charles Krumins on 23 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Kelvin Charles Krumins on 22 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 January 2010 | Termination of appointment of Tina Krumins as a secretary (1 page) |
24 November 2009 | Change of name notice (2 pages) |
24 November 2009 | Company name changed amos floor markings LTD\certificate issued on 24/11/09
|
18 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
2 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
20 November 2008 | Return made up to 22/01/08; full list of members (3 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
1 May 2007 | Return made up to 22/01/07; full list of members (2 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
10 May 2006 | Return made up to 22/01/06; full list of members (2 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
14 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
13 April 2004 | Return made up to 22/01/04; full list of members
|
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Incorporation (12 pages) |