Advanced company searchLink opens in new window

AMBER REALISATIONS NO.7 LIMITED

Company number 01025728

Filter by category

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)
04 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
02 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
18 Dec 2019 600 Appointment of a voluntary liquidator
18 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-09
18 Dec 2019 LIQ01 Declaration of solvency
12 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-08
25 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
06 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
19 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
17 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 14,703
08 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jan 2016 TM01 Termination of appointment of David White as a director on 4 January 2016
19 Nov 2015 AP01 Appointment of Mr Andrew Michael John Fitchford as a director on 18 November 2015
31 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 14,703
21 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Jul 2014 TM01 Termination of appointment of Marc Tony August Beckers as a director on 4 April 2014
11 Jul 2014 MR04 Satisfaction of charge 4 in full
25 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 14,703
10 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Jun 2013 AA Full accounts made up to 31 December 2012
03 Jun 2013 TM01 Termination of appointment of Leonardus Epskamp as a director