Advanced company searchLink opens in new window

CPNI AMBULANCE SERVICES LTD

Company number 08347485

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2016 TM01 Termination of appointment of Neil Duncan as a director on 1 November 2016
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 99
13 Apr 2016 AP01 Appointment of Mr Neil Duncan as a director on 11 February 2016
13 Apr 2016 TM01 Termination of appointment of Lars Stuewe as a director on 11 February 2016
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Oct 2015 AP01 Appointment of Mr Lars Stuewe as a director on 15 September 2015
15 Sep 2015 TM01 Termination of appointment of Lars Stuewe as a director on 14 September 2015
15 Sep 2015 TM01 Termination of appointment of Patrick Donaghey as a director on 14 September 2015
15 Sep 2015 AP02 Appointment of Concierge Practitioners Ni Ltd as a director on 15 September 2015
23 May 2015 TM01 Termination of appointment of John Gerald Ferguson as a director on 23 May 2015
22 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 99
18 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 99
22 Oct 2013 AP01 Appointment of Mr John Ferguson as a director
08 Oct 2013 TM01 Termination of appointment of Stephen Coyle as a director
14 Feb 2013 AP01 Appointment of Mr Patrick Donaghey as a director
14 Feb 2013 SH01 Statement of capital following an allotment of shares on 14 February 2013
  • GBP 99
04 Jan 2013 NEWINC Incorporation