- Company Overview for AMBROPLASTICS LIMITED (00731878)
- Filing history for AMBROPLASTICS LIMITED (00731878)
- People for AMBROPLASTICS LIMITED (00731878)
- Charges for AMBROPLASTICS LIMITED (00731878)
- Insolvency for AMBROPLASTICS LIMITED (00731878)
- More for AMBROPLASTICS LIMITED (00731878)
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) |
---|---|---|---|
25 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2023 | |
25 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 June 2023 | |
04 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2023 | LIQ02 | Statement of affairs | |
13 Dec 2022 | AD01 | Registered office address changed from Chamber House Halesfield 13 Telford Shropshire TF7 4PL to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 13 December 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
16 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Apr 2021 | PSC01 | Notification of Philip Craig Caudle as a person with significant control on 27 April 2021 | |
09 Dec 2020 | MR01 | Registration of charge 007318780017, created on 9 December 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Oct 2018 | MR04 | Satisfaction of charge 10 in full | |
18 Oct 2018 | MR04 | Satisfaction of charge 12 in full | |
18 Oct 2018 | MR04 | Satisfaction of charge 13 in full | |
17 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Apr 2018 | CH01 | Director's details changed for Philip Craig Caudle on 19 April 2018 | |
02 Mar 2018 | MR01 | Registration of charge 007318780015, created on 2 March 2018 | |
02 Mar 2018 | MR01 | Registration of charge 007318780016, created on 2 March 2018 | |
13 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates |