Advanced company searchLink opens in new window

AMBROSE PROPERTY DEVELOPMENT LTD

Company number 08467650

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2019 DS01 Application to strike the company off the register
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
11 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with no updates
03 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
30 Mar 2017 CH01 Director's details changed for Mr Christopher Miskell on 30 March 2017
16 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
05 Apr 2016 CH01 Director's details changed for Mr Mark Paul Ambler on 7 March 2016
05 Apr 2016 CH01 Director's details changed for Mr Christopher Miskell on 7 March 2016
05 Apr 2016 CH01 Director's details changed for Mrs Ann Margaret Miskell on 7 March 2016
08 Mar 2016 AD01 Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 31 Wellington Road Nantwich Cheshire CW5 7ED on 8 March 2016
27 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 100
02 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3
16 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
29 Apr 2014 AA01 Current accounting period extended from 30 April 2014 to 31 July 2014
04 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3
02 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted