Advanced company searchLink opens in new window

AMBASSADOR CAR SERVICES (HERTS) LTD

Company number 07397817

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)
07 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2014 SOAS(A) Voluntary strike-off action has been suspended
16 Jun 2014 DS01 Application to strike the company off the register
14 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2013 MR04 Satisfaction of charge 1 in full
01 Oct 2013 AD01 Registered office address changed from 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS England on 1 October 2013
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Nov 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
Statement of capital on 2012-11-30
  • GBP 3
06 Jul 2012 AP01 Appointment of Mr Andrew Janes as a director
06 Jul 2012 TM01 Termination of appointment of Andrew Musk as a director
06 Jul 2012 AD01 Registered office address changed from 83 Carve Ley Welwyn Garden City AL7 3HL England on 6 July 2012
02 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
04 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Nov 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
02 Nov 2011 TM02 Termination of appointment of Michelle Louise Ottaway as a secretary
05 Oct 2010 NEWINC Incorporation