- Company Overview for AMBROSE LEISURE LIMITED (04367549)
- Filing history for AMBROSE LEISURE LIMITED (04367549)
- People for AMBROSE LEISURE LIMITED (04367549)
- Charges for AMBROSE LEISURE LIMITED (04367549)
- Insolvency for AMBROSE LEISURE LIMITED (04367549)
- More for AMBROSE LEISURE LIMITED (04367549)
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) |
---|---|---|---|
10 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2015 | 4.43 | Notice of final account prior to dissolution | |
10 Nov 2011 | AD01 | Registered office address changed from 85 Oxford Street Barrow in Furness Cumbria LA14 5QJ on 10 November 2011 | |
12 Aug 2008 | 4.31 | Appointment of a liquidator | |
30 May 2008 | COCOMP | Order of court to wind up | |
23 Oct 2007 | 288b | Secretary resigned | |
05 Sep 2007 | 288b | Director resigned | |
21 Jun 2007 | 287 | Registered office changed on 21/06/07 from: 231 abbey road barrow in furness cumbria LA14 5JY | |
11 Mar 2007 | 363s |
Return made up to 06/02/07; full list of members
|
|
18 Dec 2006 | AA | Total exemption full accounts made up to 28 February 2006 | |
28 Nov 2006 | 287 | Registered office changed on 28/11/06 from: ambrose hotel duke street barrow in furness cumbria LA14 1XT | |
19 Jun 2006 | AA | Total exemption full accounts made up to 28 February 2005 | |
08 Apr 2006 | 395 | Particulars of mortgage/charge | |
23 Jun 2005 | AA | Total exemption full accounts made up to 28 February 2004 | |
14 Mar 2005 | 363s | Return made up to 06/02/05; full list of members | |
24 Sep 2004 | 288c | Secretary's particulars changed;director's particulars changed | |
11 May 2004 | 395 | Particulars of mortgage/charge | |
16 Apr 2004 | 363s |
Return made up to 06/02/04; full list of members
|
|
05 Apr 2004 | AA | Total exemption full accounts made up to 28 February 2003 | |
25 Oct 2003 | 363s | Return made up to 06/02/03; full list of members | |
23 Oct 2003 | 288c | Secretary's particulars changed;director's particulars changed | |
23 Oct 2003 | 288a | New director appointed | |
01 Oct 2002 | 287 | Registered office changed on 01/10/02 from: 48 stramongate kendal cumbria LA9 4BD | |
10 May 2002 | 288c | Secretary's particulars changed | |
08 Mar 2002 | 288a | New secretary appointed |