Advanced company searchLink opens in new window

AMBELLO LIMITED

Company number 07112190

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 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2014 4.71 Return of final meeting in a members' voluntary winding up
21 Feb 2014 AD01 Registered office address changed from Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF on 21 February 2014
20 Feb 2014 4.70 Declaration of solvency
20 Feb 2014 600 Appointment of a voluntary liquidator
20 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
17 Jan 2014 CH01 Director's details changed for Ian Edward Wallace on 18 December 2013
17 Jan 2014 CH01 Director's details changed for Chris Julian Burton on 18 December 2013
17 Jan 2014 CH01 Director's details changed for Timothy John Hill on 18 December 2013
13 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 6
07 Aug 2013 AP01 Appointment of Chris Julian Burton as a director on 19 July 2013
07 Aug 2013 AP01 Appointment of Ian Edward Wallace as a director on 19 July 2013
07 Aug 2013 AP01 Appointment of Timothy John Hill as a director on 19 July 2013
07 Aug 2013 TM01 Termination of appointment of David John Adams as a director on 19 July 2013
07 Aug 2013 TM01 Termination of appointment of Simon John Lush as a director on 19 July 2013
07 Aug 2013 TM01 Termination of appointment of Richard Simon Willscroft as a director on 19 July 2013
07 Aug 2013 AD01 Registered office address changed from City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ on 7 August 2013
25 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
09 May 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
11 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
04 Jan 2011 AP01 Appointment of Mr Simon John Lush as a director
23 Feb 2010 SH01 Statement of capital following an allotment of shares on 13 January 2010
  • GBP 6