Advanced company searchLink opens in new window

AMBER LIQUIDATION LIMITED

Company number 03416108

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)
17 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jul 2013 4.68 Liquidators' statement of receipts and payments to 17 May 2013
18 Jan 2013 CERTNM Company name changed amber electrical LIMITED\certificate issued on 18/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
18 Jan 2013 CONNOT Change of name notice
14 Jan 2013 AD01 Registered office address changed from C/O Doyle Davies the Gatehouse - Melrose Hall Cypress Drive St. Mellons Cardiff CF3 0EG Wales on 14 January 2013
23 Aug 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Aug 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 May 2012 2.24B Administrator's progress report to 16 May 2012
18 May 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
06 Feb 2012 2.24B Administrator's progress report to 24 January 2012
03 Oct 2011 2.23B Result of meeting of creditors
30 Sep 2011 2.17B Statement of administrator's proposal
13 Sep 2011 2.16B Statement of affairs with form 2.14B
10 Aug 2011 2.12B Appointment of an administrator
08 Aug 2011 AD01 Registered office address changed from Amber House Upper Boat Trading Estate Pontypridd Mid Glamorgan CF37 5BP Wales on 8 August 2011
06 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Feb 2011 AD01 Registered office address changed from 2 Taff Business Centre Tonteg Road, Treforest Industrial Es, Pontypridd Mid Glamorgan CF37 5UA on 23 February 2011
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Sep 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
Statement of capital on 2010-09-07
  • GBP 100
06 Sep 2010 CH03 Secretary's details changed for Steven Paul Griffiths on 30 November 2009
04 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 5
22 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Sep 2009 363a Return made up to 07/08/09; full list of members