- Company Overview for AMBASSADOR CATERING (HENLEY) CO. LIMITED (07324736)
- Filing history for AMBASSADOR CATERING (HENLEY) CO. LIMITED (07324736)
- People for AMBASSADOR CATERING (HENLEY) CO. LIMITED (07324736)
- Charges for AMBASSADOR CATERING (HENLEY) CO. LIMITED (07324736)
- Insolvency for AMBASSADOR CATERING (HENLEY) CO. LIMITED (07324736)
- More for AMBASSADOR CATERING (HENLEY) CO. LIMITED (07324736)
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 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2015 | 2.35B | Notice of move from Administration to Dissolution on 18 November 2015 | |
26 Nov 2015 | 2.24B | Administrator's progress report to 18 November 2015 | |
25 Jun 2015 | 2.24B | Administrator's progress report to 18 May 2015 | |
02 Jan 2015 | 2.23B | Result of meeting of creditors | |
18 Dec 2014 | 1.4 | Notice of completion of voluntary arrangement | |
03 Dec 2014 | 2.17B | Statement of administrator's proposal | |
27 Nov 2014 | AD01 | Registered office address changed from Ambassador House Hadden Hill North Moreton Oxfordshire OX11 9BJ United Kingdom to C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading RG1 4SA on 27 November 2014 | |
26 Nov 2014 | 2.12B | Appointment of an administrator | |
24 Apr 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 February 2014 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Mar 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
07 Sep 2012 | AR01 |
Annual return made up to 30 August 2012 with full list of shareholders
Statement of capital on 2012-09-07
|
|
25 Apr 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
20 Mar 2012 | AD01 | Registered office address changed from Sterling House 19/23 High Street Kidlington Oxford Oxfordshire OX5 2DH United Kingdom on 20 March 2012 | |
27 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 23 July 2010
|
|
27 Jul 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
31 May 2011 | AA01 | Current accounting period extended from 30 April 2011 to 31 August 2011 | |
23 Nov 2010 | CERTNM |
Company name changed finefeasts LIMITED\certificate issued on 23/11/10
|
|
23 Nov 2010 | CONNOT | Change of name notice | |
21 Oct 2010 | CONNOT | Change of name notice | |
16 Sep 2010 | AA01 | Current accounting period shortened from 31 July 2011 to 30 April 2011 | |
09 Sep 2010 | CH01 | Director's details changed for Roy Marsh on 8 September 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Denise Yvonne Marie Marsh on 8 September 2010 | |
04 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |