- Company Overview for AMBERLEA PLASTICS LIMITED (03376237)
- Filing history for AMBERLEA PLASTICS LIMITED (03376237)
- People for AMBERLEA PLASTICS LIMITED (03376237)
- More for AMBERLEA PLASTICS LIMITED (03376237)
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 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2014 | DS01 | Application to strike the company off the register | |
14 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
14 May 2014 | CH01 | Director's details changed for Philip Maurice Turnbull on 25 April 2014 | |
07 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
14 May 2013 | CH01 | Director's details changed for Philip Maurice Turnbull on 1 May 2013 | |
14 May 2013 | CH01 | Director's details changed for Mrs Julie Anne Harding on 1 May 2013 | |
14 May 2013 | AD01 | Registered office address changed from 22 Palmerston Drive Palmerston Business Estate Fareham Hampshire PO14 1DJ United Kingdom on 14 May 2013 | |
20 Mar 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
16 May 2012 | CH01 | Director's details changed for Mrs Julie Anne Harding on 1 May 2012 | |
14 May 2012 | AP01 | Appointment of Mrs Julie Anne Harding as a director | |
14 May 2012 | TM02 | Termination of appointment of Carole Turnbull as a secretary | |
14 May 2012 | TM01 | Termination of appointment of Carole Turnbull as a director | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
17 May 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
10 May 2011 | AD01 | Registered office address changed from 1 Palmerston Drive Palmerston Business Estate Fareham Hampshire PO14 1DJ United Kingdom on 10 May 2011 | |
10 May 2011 | CH03 | Secretary's details changed for Carole Anne Turnbull on 7 March 2011 | |
10 May 2011 | CH01 | Director's details changed for Carole Anne Turnbull on 7 March 2011 | |
10 May 2011 | CH01 | Director's details changed for Philip Maurice Turnbull on 7 March 2011 | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Carole Anne Turnbull on 6 October 2010 |