Advanced company searchLink opens in new window

AMBER OFFICE FURNITURE LIMITED

Company number 03924490

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 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
08 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Dec 2012 AD01 Registered office address changed from Elwood House 42 Lytton Road Barnet Hertfordshire EN5 5BY on 20 December 2012
18 Dec 2012 4.20 Statement of affairs with form 4.19
18 Dec 2012 600 Appointment of a voluntary liquidator
18 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-12-12
09 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
21 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
Statement of capital on 2012-02-21
  • GBP 100
21 Feb 2012 AP03 Appointment of Mrs Sandra Buckland as a secretary on 20 February 2012
21 Feb 2012 TM02 Termination of appointment of Anetta Bishop as a secretary on 20 February 2012
03 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
14 Feb 2011 CH01 Director's details changed for Paul Christopher Nightingale on 1 February 2011
03 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
15 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
15 Feb 2010 CH03 Secretary's details changed for Anetta Bishop on 1 February 2010
26 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
06 Apr 2009 363a Return made up to 14/02/09; full list of members; amend
18 Feb 2009 363a Return made up to 14/02/09; full list of members
31 Jul 2008 AA Total exemption small company accounts made up to 29 February 2008
18 Feb 2008 363a Return made up to 14/02/08; full list of members
06 Feb 2008 288a New secretary appointed
31 Jan 2008 287 Registered office changed on 31/01/08 from: 36 rosemary avenue london N3 2QN
31 Jan 2008 288b Secretary resigned