Advanced company searchLink opens in new window

AMBIENTE HOUSING SYSTEMS LIMITED

Company number 04244664

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)
30 Apr 2010 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2010 L64.07 Completion of winding up
29 Nov 2007 COCOMP Order of court to wind up
19 Mar 2007 AA Total exemption small company accounts made up to 31 July 2005
03 Oct 2006 88(2)R Ad 26/09/06--------- £ si 24000@1=24000 £ ic 825002/849002
25 Aug 2006 88(2)R Ad 03/08/06--------- £ si 5000@1=5000 £ ic 820002/825002
25 Jul 2006 88(2)R Ad 14/07/06--------- £ si 70000@1=70000 £ ic 750002/820002
29 Jun 2006 288a New director appointed
28 Feb 2006 363s Return made up to 02/07/05; change of members
09 Jan 2006 288b Director resigned
09 Jan 2006 288b Director resigned
19 Sep 2005 AA Total exemption small company accounts made up to 31 July 2004
03 Feb 2005 395 Particulars of mortgage/charge
03 Nov 2004 88(2)R Ad 30/09/04--------- £ si 10000@1=10000 £ ic 725002/735002
27 Oct 2004 287 Registered office changed on 27/10/04 from: 21 fyfield business park ongar essex CM5 0GN
26 Oct 2004 363s Return made up to 02/07/04; full list of members
19 Oct 2004 288a New director appointed
21 Apr 2004 288a New director appointed
19 Apr 2004 88(2)R Ad 12/03/04--------- £ si 225000@1=225000 £ ic 500002/725002
19 Apr 2004 88(2)R Ad 12/03/04--------- £ si 500000@1=500000 £ ic 2/500002
28 Feb 2004 123 Nc inc already adjusted 29/01/04
28 Feb 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Feb 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Feb 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital