Advanced company searchLink opens in new window

AMBROSE TRADING, WHOLESALE & DISTRIBUTION LTD

Company number 08928334

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-06
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
  • GBP 10
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
  • GBP 10
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
  • GBP 9.99
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
  • GBP 9.99
  • MODEL ARTICLES ‐ Model articles adopted