- Company Overview for AMBOISE LTD (05914763)
- Filing history for AMBOISE LTD (05914763)
- People for AMBOISE LTD (05914763)
- Insolvency for AMBOISE LTD (05914763)
- More for AMBOISE LTD (05914763)
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) |
---|---|---|---|
26 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Aug 2018 | AD01 | Registered office address changed from Harbourside House 4-5 the Grove Bristol BS1 4QZ to St James Court St James Parade Bristol BS1 3LH on 9 August 2018 | |
05 Sep 2017 | AD01 | Registered office address changed from C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL to Harbourside House 4-5 the Grove Bristol BS1 4QZ on 5 September 2017 | |
05 Sep 2017 | LIQ01 | Declaration of solvency | |
05 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
15 Sep 2016 | CH01 | Director's details changed for Terence Oliver Tonks on 12 September 2016 | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
21 Jul 2015 | AD01 | Registered office address changed from Unit 9 Media Village Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0GH to C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL on 21 July 2015 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | TM02 | Termination of appointment of Stephanie Alison Fitzpatrick as a secretary on 26 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
11 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Terence Oliver Tonks on 1 October 2009 |