AMBLE ELECTRICAL DISTRIBUTORS LIMITED
Company number 03159446
- Company Overview for AMBLE ELECTRICAL DISTRIBUTORS LIMITED (03159446)
- Filing history for AMBLE ELECTRICAL DISTRIBUTORS LIMITED (03159446)
- People for AMBLE ELECTRICAL DISTRIBUTORS LIMITED (03159446)
- Charges for AMBLE ELECTRICAL DISTRIBUTORS LIMITED (03159446)
- Insolvency for AMBLE ELECTRICAL DISTRIBUTORS LIMITED (03159446)
- More for AMBLE ELECTRICAL DISTRIBUTORS LIMITED (03159446)
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) |
---|---|---|---|
24 Apr 2023 | LIQ02 | Statement of affairs | |
24 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2023 | AD01 | Registered office address changed from 260-270 Butterfield Great Marlings Luton LU2 8DL England to C/O Frp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 31 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Jun 2022 | CH03 | Secretary's details changed for Susan Yearnshire on 8 June 2022 | |
09 Jun 2022 | AD02 | Register inspection address has been changed to 24 Gosforth Close Sandy Bedfordshire SG19 1RB | |
08 Jun 2022 | PSC04 | Change of details for Mrs Susan Linda Yearnshire as a person with significant control on 8 June 2022 | |
08 Jun 2022 | CH01 | Director's details changed for Susan Yearnshire on 8 June 2022 | |
08 Jun 2022 | PSC04 | Change of details for Mr Mark John Yearnshire as a person with significant control on 8 June 2022 | |
08 Jun 2022 | CH01 | Director's details changed for Mr Mark John Yearnshire on 8 June 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
09 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
23 Feb 2021 | AD01 | Registered office address changed from 6-8 Dudley Street Luton LU2 0NT England to 260-270 Butterfield Great Marlings Luton LU2 8DL on 23 February 2021 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
02 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Mar 2019 | AD01 | Registered office address changed from 94 Midland Road Luton LU2 0BL England to 6-8 Dudley Street Luton LU2 0NT on 27 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
12 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 8 October 2018
|
|
31 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates |