Advanced company searchLink opens in new window

AMBER FIRE & SECURITY LIMITED

Company number 04312019

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2016 DS01 Application to strike the company off the register
28 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Jan 2012 AD01 Registered office address changed from Amber House Upper Boat Business Park Upper Boat Treforest R C T CF37 5BP United Kingdom on 16 January 2012
22 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
22 Nov 2011 AD01 Registered office address changed from Unit 2 Taff Business Centre Tonteg Road, Treforest Pontypridd Mid Glamorgan CF37 5UA on 22 November 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
23 Nov 2010 CH03 Secretary's details changed for Steven Paul Griffiths on 23 November 2010
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Mr Paul Jones on 26 October 2009
23 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Nov 2008 363a Return made up to 26/10/08; full list of members