Having been setup in 2008, Amblefield Ltd have registered office in Lancashire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The company has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWELL, Allan Michael | 29 July 2008 | - | 1 |
HOWELL, Linda May | 29 July 2008 | - | 1 |
COMPANY DIRECTORS LIMITED | 15 July 2008 | 29 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPLE SECRETARIES LIMITED | 15 July 2008 | 29 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
AA - Annual Accounts | 03 February 2020 | |
DISS40 - Notice of striking-off action discontinued | 04 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2019 | |
CS01 - N/A | 02 August 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 25 July 2018 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 19 July 2017 | |
CS01 - N/A | 15 August 2016 | |
AA - Annual Accounts | 14 June 2016 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 14 July 2015 | |
AR01 - Annual Return | 16 July 2014 | |
AA - Annual Accounts | 02 July 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 15 July 2013 | |
AD01 - Change of registered office address | 15 July 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 13 August 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 17 August 2011 | |
SH01 - Return of Allotment of shares | 17 August 2011 | |
AR01 - Annual Return | 11 August 2010 | |
AD01 - Change of registered office address | 13 May 2010 | |
AA - Annual Accounts | 01 April 2010 | |
AA01 - Change of accounting reference date | 24 March 2010 | |
AA - Annual Accounts | 27 January 2010 | |
AA01 - Change of accounting reference date | 20 January 2010 | |
363a - Annual Return | 11 August 2009 | |
395 - Particulars of a mortgage or charge | 16 December 2008 | |
288a - Notice of appointment of directors or secretaries | 09 October 2008 | |
288a - Notice of appointment of directors or secretaries | 09 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 October 2008 | |
288b - Notice of resignation of directors or secretaries | 04 August 2008 | |
288b - Notice of resignation of directors or secretaries | 04 August 2008 | |
287 - Change in situation or address of Registered Office | 04 August 2008 | |
NEWINC - New incorporation documents | 15 July 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 December 2008 | Outstanding |
N/A |