Advanced company searchLink opens in new window

AMBI FLAME LTD

Company number 06482445

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2015 DS01 Application to strike the company off the register
23 Mar 2015 DS02 Withdraw the company strike off application
12 Nov 2014 SOAS(A) Voluntary strike-off action has been suspended
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2014 DS01 Application to strike the company off the register
03 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2014 AA Total exemption small company accounts made up to 31 May 2014
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
21 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1
21 Feb 2013 CH01 Director's details changed for Mr James Geoffrey Harris on 25 September 2012
21 Feb 2013 TM02 Termination of appointment of Steven Marsland as a secretary
05 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Oct 2012 AD01 Registered office address changed from Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB on 1 October 2012
05 Mar 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
28 Mar 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
10 Aug 2010 AD01 Registered office address changed from 2Nd Floor Offices, Manor Buildings, Brunel Road Newton Abbot Devon TQ12 4PF on 10 August 2010
26 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
27 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
01 Apr 2009 225 Accounting reference date extended from 31/01/2009 to 31/05/2009
18 Feb 2009 395 Duplicate mortgage certificatecharge no:1