- Company Overview for AMBERLEY KNIGHT LIMITED (06270076)
- Filing history for AMBERLEY KNIGHT LIMITED (06270076)
- People for AMBERLEY KNIGHT LIMITED (06270076)
- Insolvency for AMBERLEY KNIGHT LIMITED (06270076)
- More for AMBERLEY KNIGHT LIMITED (06270076)
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
|
|
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 |