Advanced company searchLink opens in new window

AMBASSADOR CATERING (HENLEY) CO. LIMITED

Company number 07324736

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-09-15
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