- Company Overview for AMBROSE TRADING, WHOLESALE & DISTRIBUTION LTD (08928334)
- Filing history for AMBROSE TRADING, WHOLESALE & DISTRIBUTION LTD (08928334)
- People for AMBROSE TRADING, WHOLESALE & DISTRIBUTION LTD (08928334)
- Charges for AMBROSE TRADING, WHOLESALE & DISTRIBUTION LTD (08928334)
- Insolvency for AMBROSE TRADING, WHOLESALE & DISTRIBUTION LTD (08928334)
- More for AMBROSE TRADING, WHOLESALE & DISTRIBUTION LTD (08928334)
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) |
---|---|---|---|
27 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2019 | |
05 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2018 | |
01 Mar 2017 | AD01 | Registered office address changed from The Pinnacle 3rd Floor 73 King Street Manchester Lancashire M2 4NG to The Pinnacle 3rd Floor 73 King Street Manchester Lancashire M2 4NG on 1 March 2017 | |
21 Feb 2017 | AD01 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom to The Pinnacle 3rd Floor 73 King Street Manchester Lancashire M2 4NG on 21 February 2017 | |
07 Feb 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
18 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Jun 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
08 Apr 2016 | MR01 | Registration of charge 089283340001, created on 8 April 2016 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Mr Chris Atkinson on 1 October 2015 | |
02 Oct 2015 | AP01 | Appointment of Mr Chris Atkinson as a director on 1 October 2015 | |
02 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
20 Jul 2015 | AD01 | Registered office address changed from 31 Tatton Street Knutsford Cheshire WA16 6AE to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 20 July 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
30 Apr 2014 | CH03 | Secretary's details changed for Mike Bailey on 7 March 2014 | |
07 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-07
|