Advanced company searchLink opens in new window

AMBER FLOORS LIMITED

Company number 03216944

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)
13 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2012 4.68 Liquidators' statement of receipts and payments to 7 June 2012
13 Jun 2012 4.72 Return of final meeting in a creditors' voluntary winding up
16 May 2012 AD01 Registered office address changed from Unit 1 Calder Close Calder Park Wakefield West Yorkshire WF4 3BA on 16 May 2012
27 Feb 2012 4.68 Liquidators' statement of receipts and payments to 10 February 2012
18 Aug 2011 4.68 Liquidators' statement of receipts and payments
18 Feb 2011 4.68 Liquidators' statement of receipts and payments to 10 February 2011
11 Jun 2010 4.40 Notice of ceasing to act as a voluntary liquidator
08 Jun 2010 600 Appointment of a voluntary liquidator
23 Feb 2010 4.20 Statement of affairs with form 4.19
23 Feb 2010 600 Appointment of a voluntary liquidator
23 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-11
05 Feb 2010 AD01 Registered office address changed from 1 Bridge Court Business Park Czar Street Holbeck Leeds West Yorkshire LS11 9UH on 5 February 2010
01 Sep 2009 363a Return made up to 18/07/09; full list of members
08 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
30 Jul 2008 363a Return made up to 18/07/08; full list of members
30 Jul 2008 288b Appointment Terminated Director philip waring
22 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
03 Aug 2007 363a Return made up to 18/07/07; full list of members
03 May 2007 AA Total exemption small company accounts made up to 30 June 2006
20 Feb 2007 169 £ ic 3000/2250 22/01/07 £ sr 750@1=750
20 Feb 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Jul 2006 363a Return made up to 19/07/06; full list of members
17 Jul 2006 288c Director's particulars changed
03 May 2006 AA Total exemption small company accounts made up to 30 June 2005