Advanced company searchLink opens in new window

AMBERLEY KNIGHT LIMITED

Company number 06270076

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)
28 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2022 WU15 Notice of final account prior to dissolution
14 Apr 2021 WU07 Progress report in a winding up by the court
21 Apr 2020 WU07 Progress report in a winding up by the court
30 Apr 2019 WU07 Progress report in a winding up by the court
25 Apr 2018 WU07 Progress report in a winding up by the court
24 Apr 2017 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 17/02/2017
22 Apr 2016 LIQ MISC Insolvency:progress report brought down to 17/2/16
30 Apr 2015 LIQ MISC INSOLVENCY:Progress report ends 17/02/2015
08 Apr 2014 AD01 Registered office address changed from C/O Riley Accounting Solutions Gable End Sparrow Hall Business Park Leighton Road Edlesborough Beds LU6 2ES England on 8 April 2014
07 Apr 2014 4.31 Appointment of a liquidator
03 Oct 2013 COCOMP Order of court to wind up
06 Aug 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 50
06 Aug 2013 CH03 Secretary's details changed for Bansi Dhanji on 6 April 2013
06 Aug 2013 CH01 Director's details changed for Mohamed Dhanji on 6 April 2013
16 Jul 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Jun 2013 AD01 Registered office address changed from C/O Business Tax Solutions Ltd 29 Soothouse Spring Valley Road Industrial Estate St Albans Herts AL3 6PF England on 12 June 2013
05 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
06 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Jul 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Jan 2011 CH03 Secretary's details changed for Bansi Dhanji on 14 January 2011
24 Jan 2011 CH01 Director's details changed for Mohamed Dhanji on 14 January 2011
22 Jul 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
12 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009