Advanced company searchLink opens in new window

BAMBERWORTH LIMITED

Company number 01876010

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)
05 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2019 REC2 Receiver's abstract of receipts and payments to 11 February 2019
26 Feb 2019 RM02 Notice of ceasing to act as receiver or manager
22 Jan 2019 REC2 Receiver's abstract of receipts and payments to 8 December 2018
15 Aug 2018 REC2 Receiver's abstract of receipts and payments to 8 June 2018
17 Jan 2018 REC2 Receiver's abstract of receipts and payments to 8 December 2017
20 Jul 2017 REC2 Receiver's abstract of receipts and payments to 8 June 2017
17 Jan 2017 3.6 Receiver's abstract of receipts and payments to 8 December 2016
07 Jul 2016 3.6 Receiver's abstract of receipts and payments to 8 June 2016
04 Jan 2016 3.6 Receiver's abstract of receipts and payments to 8 December 2015
04 Jan 2016 RM01 Appointment of receiver or manager
14 Jul 2015 3.6 Receiver's abstract of receipts and payments to 8 June 2015
17 Mar 2015 TM02 Termination of appointment of Carol Anne Dawber as a secretary on 13 December 2014
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 17/03/2015 for Carol Anne Dawber
  • ANNOTATION Clarification This document is a duplicate of the TM02 registered on 17/03/2015 for Carol Anne Dawber
17 Mar 2015 TM02 Termination of appointment of Carol Anne Dawber as a secretary on 13 December 2014
31 Dec 2014 3.6 Receiver's abstract of receipts and payments to 8 December 2014
09 Jan 2014 RM01 Appointment of receiver or manager
03 Oct 2013 AP01 Appointment of Mr Tony Paul Rose as a director
02 Oct 2013 TM01 Termination of appointment of David Rose as a director
26 Sep 2013 TM01 Termination of appointment of David Rose as a director
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
Statement of capital on 2012-12-12
  • GBP 21,211
13 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2012 AA Total exemption small company accounts made up to 30 September 2011