Advanced company searchLink opens in new window

AMBERLEA PLASTICS LIMITED

Company number 03376237

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 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
  • GBP 100
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