AMBLECOTE FURNISHERS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off | 
| 23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off | 
| 07/03/237 March 2023 | First Gazette notice for voluntary strike-off | 
| 07/03/237 March 2023 | First Gazette notice for voluntary strike-off | 
| 28/02/2328 February 2023 | Application to strike the company off the register | 
| 29/03/2229 March 2022 | First Gazette notice for compulsory strike-off | 
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-10-31 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 09/03/209 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 | 
| 02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 19/02/1919 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 | 
| 03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 18/01/1818 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | 
| 09/01/189 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VAUGHAN / 04/01/2017 | 
| 09/01/189 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW VAUGHAN / 04/01/2017 | 
| 05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 02/02/172 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 07/12/157 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 09/12/149 December 2014 | 05/12/14 NO CHANGES | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 17/12/1317 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 22/04/1322 April 2013 | DIRECTOR APPOINTED MR ANDREW VAUGHAN | 
| 16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 05/12/125 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 07/12/117 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders | 
| 19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 11/01/1111 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW VAUGHAN / 22/12/2010 | 
| 15/12/1015 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders | 
| 15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 04/01/104 January 2010 | Annual return made up to 5 December 2009 with full list of shareholders | 
| 06/01/096 January 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | 
| 27/12/0827 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | 
| 05/12/075 December 2007 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | 
| 02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | 
| 11/12/0611 December 2006 | REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 36-38 MARKET STREET KINGSWINFORD WEST MIDLANDS DY6 1AG | 
| 11/12/0611 December 2006 | SECRETARY'S PARTICULARS CHANGED | 
| 11/12/0611 December 2006 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | 
| 05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | 
| 12/12/0512 December 2005 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | 
| 11/01/0511 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | 
| 30/11/0430 November 2004 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | 
| 21/04/0421 April 2004 | NC INC ALREADY ADJUSTED 30/03/04 | 
| 21/04/0421 April 2004 | £ NC 1000/1010 30/03/0 | 
| 30/12/0330 December 2003 | NEW SECRETARY APPOINTED | 
| 30/12/0330 December 2003 | NEW DIRECTOR APPOINTED | 
| 30/12/0330 December 2003 | S366A DISP HOLDING AGM 05/12/03 | 
| 30/12/0330 December 2003 | NEW DIRECTOR APPOINTED | 
| 30/12/0330 December 2003 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/10/04 | 
| 19/12/0319 December 2003 | REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 2 ELAN ROAD DUDLEY WEST MIDLANDS DY3 3TP | 
| 19/12/0319 December 2003 | DIRECTOR RESIGNED | 
| 19/12/0319 December 2003 | SECRETARY RESIGNED | 
| 05/12/035 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company