- Company Overview for AMBER OFFICE FURNITURE LIMITED (03924490)
- Filing history for AMBER OFFICE FURNITURE LIMITED (03924490)
- People for AMBER OFFICE FURNITURE LIMITED (03924490)
- Charges for AMBER OFFICE FURNITURE LIMITED (03924490)
- Insolvency for AMBER OFFICE FURNITURE LIMITED (03924490)
- More for AMBER OFFICE FURNITURE LIMITED (03924490)
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
|
|
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
|
|
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 |