Advanced company searchLink opens in new window

AMBERHILL LIMITED

Company number 02697148

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)
21 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
27 Jul 2015 LIQ MISC Insolvency:replacement of liquidator
27 Jul 2015 600 Appointment of a voluntary liquidator
27 Jul 2015 4.40 Notice of ceasing to act as a voluntary liquidator
09 Oct 2014 4.68 Liquidators' statement of receipts and payments to 6 August 2014
08 Oct 2013 4.68 Liquidators' statement of receipts and payments to 6 August 2013
10 Aug 2012 4.20 Statement of affairs with form 4.19
10 Aug 2012 600 Appointment of a voluntary liquidator
10 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Jul 2012 AD01 Registered office address changed from Wards Court, 203 Ecclesall Road Sheffield South Yorkshire S11 8HW on 23 July 2012
02 Apr 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
Statement of capital on 2012-04-02
  • GBP 35,000
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Jun 2011 AP01 Appointment of Roger Thomas Garnett as a director
24 Jun 2011 TM01 Termination of appointment of Thomas Garnett as a director
31 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Brenda Mary Garnett on 1 October 2009
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Apr 2009 363a Return made up to 28/02/09; full list of members
02 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Oct 2008 363a Return made up to 28/02/08; full list of members
08 Oct 2008 288a Secretary appointed mrs brenda mary garnett