Advanced company searchLink opens in new window

AMBER PROPERTIES (BRIDGE HOUSE) LIMITED

Company number 09280375

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-24
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
  • GBP 2
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-27
  • GBP 2