Advanced company searchLink opens in new window

AMBRIEL CONSULTING LIMITED

Company number 04294272

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 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2015 DS01 Application to strike the company off the register
06 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-28
  • GBP 1
23 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
23 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
11 Sep 2013 AD01 Registered office address changed from Trethvas Vean Trethvas Farm the Lizard Helston Cornwall TR12 7AR United Kingdom on 11 September 2013
04 May 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
30 Sep 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
23 Sep 2011 AD01 Registered office address changed from Treluswell the Lizard Helston Cornwall TR12 7NZ England on 23 September 2011
25 May 2011 AA Accounts for a dormant company made up to 30 September 2010
08 Nov 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Steven John Baker on 26 September 2010
08 Nov 2010 CH03 Secretary's details changed for Dr Julia Elizabeth Baker on 26 September 2010
31 Mar 2010 AA Total exemption full accounts made up to 30 September 2009
30 Dec 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
29 Dec 2009 AD01 Registered office address changed from the New House Trengilly Wartha Nancevoy Constantine Cornwall TR11 5RP on 29 December 2009
06 May 2009 AA Total exemption full accounts made up to 30 September 2008
13 Oct 2008 363a Return made up to 26/09/08; full list of members
29 May 2008 AA Total exemption full accounts made up to 30 September 2007
10 Dec 2007 363s Return made up to 26/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/07
04 Apr 2007 363s Return made up to 26/09/06; full list of members
  • 363(287) ‐ Registered office changed on 04/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed