Advanced company searchLink opens in new window

AMBERVALE HOLDINGS LTD

Company number 10358081

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)
13 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2023 AD01 Registered office address changed from The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE England to 14 the Green Chesterfield Derbyshire S41 0LJ on 5 December 2023
25 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
24 May 2023 PSC04 Change of details for Miss Hannah Catherine Downes as a person with significant control on 24 May 2023
24 May 2023 PSC01 Notification of Joseph Laycock as a person with significant control on 24 May 2023
24 May 2023 AP01 Appointment of Mr Joseph Laycock as a director on 6 December 2017
24 May 2023 TM02 Termination of appointment of Hannah Downes as a secretary on 24 May 2023
24 May 2023 TM01 Termination of appointment of Hannah Catherine Downes as a director on 24 May 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2021
05 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
31 Aug 2022 AA01 Current accounting period shortened from 31 August 2021 to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
13 Nov 2020 CS01 Confirmation statement made on 1 September 2020 with updates
27 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
12 Oct 2019 CS01 Confirmation statement made on 1 September 2019 with updates
05 Sep 2019 TM01 Termination of appointment of Joseph Laycock as a director on 1 September 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 August 2018
28 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 31 August 2018
13 Mar 2019 PSC01 Notification of Hannah Catherine Downes as a person with significant control on 2 September 2016
13 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 13 March 2019
14 Sep 2018 CH01 Director's details changed for Mr Joseph Laycock on 10 September 2018
14 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates