Advanced company searchLink opens in new window

MICHAEL AMBROSE HOLDINGS LIMITED

Company number 04457541

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)
15 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2010 DS01 Application to strike the company off the register
25 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
Statement of capital on 2010-06-25
  • GBP 1
27 Apr 2010 AA Full accounts made up to 31 October 2009
19 Nov 2009 SH19 Statement of capital on 19 November 2009
  • GBP 1
09 Nov 2009 SH20 Statement by Directors
09 Nov 2009 CAP-SS Solvency Statement dated 30/10/09
09 Nov 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Oct 2009 CH03 Secretary's details changed for Miss Astrida Dagmara Balodis on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Mr Michael Ambrose on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Miss Astrida Dagmara Balodis on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Michael James Watson on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Ian Walsh on 1 October 2009
09 Oct 2009 AA01 Current accounting period shortened from 31 December 2009 to 31 October 2009
03 Jul 2009 363a Return made up to 10/06/09; full list of members
10 Jun 2009 AA Full accounts made up to 31 December 2008
10 Sep 2008 288a Director appointed ian walsh
10 Sep 2008 288a Director appointed michael james watson
10 Jun 2008 363a Return made up to 10/06/08; full list of members
08 May 2008 288c Director's Change of Particulars / michael ambrose / 23/04/2008 / HouseName/Number was: , now: 12; Street was: 25 ashby road, now: trinity close; Post Town was: markfield, now: ashby de la zouch; Region was: leicestershire, now: leicester; Post Code was: LE67 9UB, now: LE65 2GQ
22 Apr 2008 AA Group of companies' accounts made up to 31 December 2007