AMBRIDGE HARRIS LTD

2 Macneice Drive, Marlborough, SN8 1TR, England
StatusDISSOLVED
Company No.06994767
CategoryPrivate Limited Company
Incorporated19 Aug 2009
Age14 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 6 months, 19 days

SUMMARY

AMBRIDGE HARRIS LTD is an dissolved private limited company with number 06994767. It was incorporated 14 years, 8 months, 13 days ago, on 19 August 2009 and it was dissolved 3 years, 6 months, 19 days ago, on 13 October 2020. The company address is 2 Macneice Drive, Marlborough, SN8 1TR, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Old address: Craigfryn Llangrannog Llandysul SA44 6SP Wales

New address: 2 Macneice Drive Marlborough SN8 1TR

Change date: 2018-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Ambridge

Notification date: 2018-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Phillip Harris

Cessation date: 2018-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-17

Psc name: Kelly Emma Harris

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-18

Officer name: Phillip Harris

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-18

Officer name: Kelly Emma Harris

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-17

Officer name: Miss Helen Ambridge

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 16 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-16

Officer name: Mr. Phillip Harris

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 16 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-16

Officer name: Mrs. Kelly Emma Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-25

New address: Craigfryn Llangrannog Llandysul SA44 6SP

Old address: Awel Y Mor Pontgarreg Llandysul Dyfed SA44 6AU

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-28

Old address: Dawn of Day Cottage Cross Ash Abergavenny Monmouthshire NP7 8NA

New address: Awel Y Mor Pontgarreg Llandysul Dyfed SA44 6AU

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mrs. Kelly Emma Harris

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr. Phillip Harris

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr. Phillip Harris

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mrs. Kelly Emma Harris

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Incorporation company

Date: 19 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEATING DESIGN LIMITED

8 UPPER LAMBRICKS,RAYLEIGH,SS6 8BP

Number:10592238
Status:ACTIVE
Category:Private Limited Company

BRAMHOPE MANOR MANAGEMENT LIMITED

1 BRAMHOPE MANOR,BRAMHOPE,LS16 9HJ

Number:01414114
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EVOLUTE LTD

KINGFISHER HOUSE,HAYWARDS HEATH,RH17 7QX

Number:05861495
Status:ACTIVE
Category:Private Limited Company

PARKER FENWICK LIMITED

ONE ASH BLUNDEL LANE,COBHAM,KT11 2SF

Number:07309445
Status:ACTIVE
Category:Private Limited Company

SHAFAATULLA & YAQUB LTD

41 BERWICK DRIVE,GLASGOW,G52 3JA

Number:SC533230
Status:ACTIVE
Category:Private Limited Company

TAYLOR MADE MARKETING ASSOCIATES LTD

72 STATION ROAD,STOCKTON-ON-TEES,TS20 1PE

Number:08016723
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source