Advanced company searchLink opens in new window

AMBROPLASTICS LIMITED

Company number 00731878

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)
28 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
20 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Nov 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5,000
25 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2014 MR04 Satisfaction of charge 14 in full
19 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 5,000
20 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 5,000
16 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
29 May 2012 TM01 Termination of appointment of Roy Kelly as a director
29 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
22 Sep 2011 AAMD Amended accounts made up to 31 December 2010
27 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
17 May 2011 TM02 Termination of appointment of Thomas Teichmann as a secretary
17 May 2011 TM02 Termination of appointment of Thomas Teichmann as a secretary
11 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
05 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition agreement 20/10/2010
04 Nov 2010 TM01 Termination of appointment of Thomas Teichmann as a director
27 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 14
29 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
25 May 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Oct 2009 AR01 Annual return made up to 11 September 2009 with full list of shareholders