Advanced company searchLink opens in new window

AMBR SOLUTIONS LTD

Company number 09066787

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)
29 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
18 May 2018 600 Appointment of a voluntary liquidator
09 May 2018 AD01 Registered office address changed from Suite 9 Barcroft House Barcroft Street Bury Lancashire BL9 5BT England to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 9 May 2018
30 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-12
30 Apr 2018 LIQ01 Declaration of solvency
15 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
21 Jun 2017 AD01 Registered office address changed from PO Box BL9 5BT Suite 9 Barcroft House Barcroft Street Bury Lancashire BL9 5BT United Kingdom to Suite 9 Barcroft House Barcroft Street Bury Lancashire BL9 5BT on 21 June 2017
21 Jun 2017 AD01 Registered office address changed from Suite 2, Albion House 2 Etruria Office Village Forge Lane Etruria Stoke-on-Trent ST1 5RQ England to PO Box BL9 5BT Suite 9 Barcroft House Barcroft Street Bury Lancashire BL9 5BT on 21 June 2017
15 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Jul 2016 AA01 Current accounting period extended from 30 June 2016 to 31 July 2016
14 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
12 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
05 Jan 2016 AD01 Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD to Suite 2, Albion House 2 Etruria Office Village Forge Lane Etruria Stoke-on-Trent ST1 5RQ on 5 January 2016
12 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
02 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)