- Company Overview for AMBERVALE HOLDINGS LTD (10358081)
- Filing history for AMBERVALE HOLDINGS LTD (10358081)
- People for AMBERVALE HOLDINGS LTD (10358081)
- More for AMBERVALE HOLDINGS LTD (10358081)
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 |