About

Registered Number: 03723072
Date of Incorporation: 01/03/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2017 (6 years and 5 months ago)
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire, YO30 4XG

 

Based in York, Ambuline Training Ltd was registered on 01 March 1999. Currently we aren't aware of the number of employees at the Ambuline Training Ltd. Ambuline Training Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWARDS, Lorna 16 December 2013 - 1
DAVIES, Elizabeth Anne 08 June 2012 16 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2017
LIQ13 - N/A 25 September 2017
AD01 - Change of registered office address 13 March 2017
RESOLUTIONS - N/A 09 March 2017
4.70 - N/A 09 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 01 October 2016
AP01 - Appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 01 March 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 13 November 2015
AA - Annual Accounts 01 October 2015
TM01 - Termination of appointment of director 08 September 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 04 November 2014
AA - Annual Accounts 07 October 2014
TM01 - Termination of appointment of director 12 March 2014
AR01 - Annual Return 03 March 2014
RESOLUTIONS - N/A 07 January 2014
AP03 - Appointment of secretary 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
AA - Annual Accounts 05 November 2013
CH01 - Change of particulars for director 16 August 2013
AR01 - Annual Return 01 March 2013
AA01 - Change of accounting reference date 22 October 2012
AP01 - Appointment of director 17 July 2012
AP01 - Appointment of director 17 July 2012
AP03 - Appointment of secretary 17 July 2012
AD01 - Change of registered office address 17 July 2012
TM02 - Termination of appointment of secretary 17 July 2012
AA - Annual Accounts 05 July 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH03 - Change of particulars for secretary 01 May 2012
AR01 - Annual Return 30 April 2012
AD01 - Change of registered office address 30 April 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 10 May 2010
AD01 - Change of registered office address 10 May 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 26 July 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 18 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
287 - Change in situation or address of Registered Office 22 September 2005
287 - Change in situation or address of Registered Office 18 August 2005
225 - Change of Accounting Reference Date 22 July 2005
CERTNM - Change of name certificate 19 July 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 15 March 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
287 - Change in situation or address of Registered Office 12 May 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.