- Company Overview for AMBECON LIMITED (07270696)
- Filing history for AMBECON LIMITED (07270696)
- People for AMBECON LIMITED (07270696)
- Insolvency for AMBECON LIMITED (07270696)
- More for AMBECON LIMITED (07270696)
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) |
---|---|---|---|
27 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 September 2014 | |
07 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 6 September 2013 | |
25 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
14 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2012 | AD01 | Registered office address changed from 35 St Leonards Road Northampton Northamptonshire NN4 8DL United Kingdom on 7 September 2012 | |
07 Jun 2012 | AR01 |
Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-06-07
|
|
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
15 Jun 2011 | AP03 | Appointment of Mr Samuel Philip Martin as a secretary | |
15 Jun 2011 | TM01 | Termination of appointment of Samuel Martin as a director | |
15 Jun 2011 | AD01 | Registered office address changed from 26a High Street Cowbridge Vale of Glamorgan CF71 7AG on 15 June 2011 | |
15 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 5 May 2011
|
|
07 Jun 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
05 May 2011 | AP01 | Appointment of Mr Steven Robert Martin as a director | |
05 May 2011 | AP01 | Appointment of Mrs Amanda Jayne Martin as a director | |
28 Feb 2011 | AD01 | Registered office address changed from European House 47 Cowbridge Road Pontyclun CF72 9WS Wales on 28 February 2011 | |
01 Jun 2010 | NEWINC | Incorporation |