Advanced company searchLink opens in new window

AMBISERVICES LTD

Company number 06637803

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2014 AD01 Registered office address changed from 29 Wimpole Street London W1G 8GP England to 39 High Street Orpington Kent BR6 0JE on 1 September 2014
28 May 2014 SOAS(A) Voluntary strike-off action has been suspended
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2013 DS01 Application to strike the company off the register
12 Jun 2013 AD01 Registered office address changed from 4/5 Western Court Bromley Street Digbeth Birmingham B9 4AN United Kingdom on 12 June 2013
05 Oct 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
Statement of capital on 2012-10-05
  • GBP 1
05 Oct 2012 TM01 Termination of appointment of Christian Albertis Hibbert as a director on 4 July 2012
17 Aug 2012 AD01 Registered office address changed from Keys Court Business Centre 82-84 Moseley Street Digbeth Birmingham West Midlands B12 0RT England on 17 August 2012
09 Jul 2012 TM02 Termination of appointment of Christian Albertis Hibbert as a secretary on 4 July 2012
09 Jul 2012 TM01 Termination of appointment of Christian Albertis Hibbert as a director on 4 July 2012
28 Jun 2012 AP01 Appointment of Mr Paul Gerald Taylor as a director on 28 June 2012
27 Jun 2012 CH01 Director's details changed for Mr Christian Albertis Hibbert on 27 June 2012
01 May 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Aug 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
14 Jun 2011 CH03 Secretary's details changed for Mr Christian Albertis Hibbert on 14 June 2010
07 Jun 2011 AD01 Registered office address changed from International House Staniforth Street Birmingham B4 7DN on 7 June 2011
21 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
31 Aug 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Mr Christian Albertis Hibbert on 3 July 2010
21 May 2010 AA Total exemption small company accounts made up to 31 July 2009
22 Jul 2009 363a Return made up to 03/07/09; full list of members