- Company Overview for AMBER PROPERTIES (BRIDGE HOUSE) LIMITED (09280375)
- Filing history for AMBER PROPERTIES (BRIDGE HOUSE) LIMITED (09280375)
- People for AMBER PROPERTIES (BRIDGE HOUSE) LIMITED (09280375)
- More for AMBER PROPERTIES (BRIDGE HOUSE) LIMITED (09280375)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2017 | DS01 | Application to strike the company off the register | |
21 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
09 Sep 2016 | AP03 | Appointment of Mr Maurice Arnold West as a secretary on 9 September 2016 | |
09 Sep 2016 | AP01 | Appointment of Mrs Susan Jones as a director on 9 September 2016 | |
09 Sep 2016 | AP01 | Appointment of Mr Thomas Glyn Jones as a director on 9 September 2016 | |
09 Sep 2016 | AP01 | Appointment of Mrs Jackie West as a director on 9 September 2016 | |
08 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2016 | TM01 | Termination of appointment of Ivo Laurence George Hesmondhalgh as a director on 24 March 2016 | |
29 Mar 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2016 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2016-03-17
|
|
26 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-27
|