- Company Overview for AMBER LIQUIDATION LIMITED (03416108)
- Filing history for AMBER LIQUIDATION LIMITED (03416108)
- People for AMBER LIQUIDATION LIMITED (03416108)
- Charges for AMBER LIQUIDATION LIMITED (03416108)
- Insolvency for AMBER LIQUIDATION LIMITED (03416108)
- More for AMBER LIQUIDATION LIMITED (03416108)
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
|
|
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
|
|
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 |