Advanced company searchLink opens in new window

THE AMBLE BUTCHER LIMITED

Company number 06926804

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)
11 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Jul 2014 CH01 Director's details changed for Peter James Forsyth on 1 January 2012
22 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
22 Jul 2014 CH01 Director's details changed for Peter James Forsyth on 1 January 2012
18 Oct 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-18
18 Oct 2013 AR01 Annual return made up to 8 June 2012 with full list of shareholders
18 Oct 2013 AR01 Annual return made up to 8 June 2011 with full list of shareholders
18 Oct 2013 AR01 Annual return made up to 8 June 2010 with full list of shareholders
18 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013
18 Oct 2013 AA Accounts for a dormant company made up to 30 June 2012
18 Oct 2013 AA Accounts for a dormant company made up to 30 June 2011
18 Oct 2013 AA Accounts for a dormant company made up to 30 June 2010
18 Oct 2013 RT01 Administrative restoration application
18 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2010 AD01 Registered office address changed from Northumberland Park District Centre Earsdon Road Shiremoor North Tyneside NE27 0SJ on 10 June 2010
04 May 2010 CERTNM Company name changed new barns finest LTD\certificate issued on 04/05/10
  • RES15 ‐ Change company name resolution on 2010-04-26
26 Apr 2010 CONNOT Change of name notice
08 Jun 2009 NEWINC Incorporation