Advanced company searchLink opens in new window

AMBROSE ENTERPRISES LTD

Company number 08213436

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2020 DS01 Application to strike the company off the register
29 May 2020 AA Micro company accounts made up to 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
27 Mar 2019 AA Micro company accounts made up to 30 September 2018
19 Dec 2018 PSC04 Change of details for Mr Sam Ambrose as a person with significant control on 17 September 2018
19 Dec 2018 AP01 Appointment of Mrs Clare Alexandra Ambrose as a director on 24 July 2018
19 Dec 2018 TM02 Termination of appointment of Clare Alexandra Ambrose as a secretary on 19 December 2018
19 Dec 2018 PSC07 Cessation of Clare Alexandra Ambrose as a person with significant control on 1 August 2018
27 Nov 2018 AP03 Appointment of Mrs Clare Alexandra Ambrose as a secretary on 1 August 2018
27 Nov 2018 PSC01 Notification of Clare Alexandra Ambrose as a person with significant control on 1 August 2018
17 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
01 May 2018 CH01 Director's details changed for Mr Sam Ambrose on 1 May 2018
20 Dec 2017 AA Micro company accounts made up to 30 September 2017
26 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
13 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
27 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
12 May 2016 CH01 Director's details changed for Mr Sam Ambrose on 12 May 2016
15 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
14 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
14 Sep 2015 CH01 Director's details changed for Mr Sam Ambrose on 14 September 2015
18 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Jan 2015 AD01 Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 20 January 2015
15 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders