Advanced company searchLink opens in new window

AMBRIAN PLC

Company number 03172986

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)
10 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
10 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 12 December 2021
15 Nov 2021 AD01 Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021
17 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 12 December 2020
27 Aug 2020 LIQ06 Resignation of a liquidator
30 Jul 2020 600 Appointment of a voluntary liquidator
07 Jan 2020 600 Appointment of a voluntary liquidator
13 Dec 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
01 Aug 2019 AM10 Administrator's progress report
13 May 2019 AM16 Notice of order removing administrator from office
31 Jan 2019 AM10 Administrator's progress report
11 Jan 2019 AM19 Notice of extension of period of Administration
01 Aug 2018 AM10 Administrator's progress report
13 Mar 2018 AM07 Result of meeting of creditors
09 Mar 2018 AM03 Statement of administrator's proposal
15 Jan 2018 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 4 Hardman Square Spinningfields Manchester M3 3EB on 15 January 2018
11 Jan 2018 AM01 Appointment of an administrator
03 Oct 2017 TM01 Termination of appointment of Jean-Pierre Conrad as a director on 3 October 2017
07 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
24 Mar 2017 AD01 Registered office address changed from 62-64 Cornhill London EC3V 3NH to 27/28 Eastcastle Street London W1W 8DH on 24 March 2017
13 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
20 Dec 2016 AP01 Appointment of Oliver Gregor Benz as a director on 20 December 2016
16 Nov 2016 SH07 Cancellation of shares by a PLC. Statement of capital on 21 September 2016
  • GBP 2,657,008.71
26 Jul 2016 TM01 Termination of appointment of Robert Fredrik Martin Adair as a director on 20 July 2016