Download leads from Nexok and grow your business. Find out more

Amberstone Properties Limited

Documents

Total Documents56
Total Pages231

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off
15 November 2016First Gazette notice for voluntary strike-off
7 November 2016Application to strike the company off the register
30 August 2016Total exemption small company accounts made up to 30 November 2015
17 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
20 August 2015Appointment of Miss Elaine Margaret Redfern as a secretary on 15 August 2015
10 August 2015Accounts for a dormant company made up to 30 November 2014
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
28 January 2014Accounts for a dormant company made up to 30 November 2013
26 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
26 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
17 January 2013Accounts for a dormant company made up to 30 November 2012
13 November 2012Annual return made up to 6 November 2012 with a full list of shareholders
13 November 2012Annual return made up to 6 November 2012 with a full list of shareholders
20 January 2012Accounts for a dormant company made up to 30 November 2011
15 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
15 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
7 February 2011Accounts for a dormant company made up to 30 November 2010
16 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
16 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
26 March 2010Accounts for a dormant company made up to 30 November 2009
10 November 2009Director's details changed for Peter John Fletcher Whyte on 10 November 2009
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders
6 November 2009Termination of appointment of Marilyn Whyte as a secretary
30 September 2009Total exemption small company accounts made up to 30 November 2008
4 December 2008Return made up to 06/11/08; full list of members
31 January 2008Accounts for a dormant company made up to 30 November 2007
24 January 2008Return made up to 06/11/07; no change of members
  • 363(287) ‐ Registered office changed on 24/01/08
  • 363(288) ‐ Director's particulars changed
21 February 2007Accounts for a dormant company made up to 30 November 2006
9 December 2006Return made up to 06/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
6 January 2006Accounts for a dormant company made up to 30 November 2005
24 November 2005Return made up to 06/11/05; full list of members
15 February 2005Accounts for a dormant company made up to 30 November 2004
17 November 2004Return made up to 06/11/04; full list of members
12 January 2004Accounts for a dormant company made up to 30 November 2003
9 December 2003Return made up to 06/11/03; full list of members
1 March 2003Accounts for a dormant company made up to 30 November 2002
14 November 2002Return made up to 06/11/02; full list of members
20 August 2002Total exemption small company accounts made up to 30 November 2001
21 November 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Secretary resigned
21 November 2001New secretary appointed
21 August 2001Total exemption full accounts made up to 30 November 2000
14 June 2001Registered office changed on 14/06/01 from: 22 ordnance road southampton hampshire SO15 2BA
15 November 2000Return made up to 06/11/00; full list of members
5 April 2000Accounts for a small company made up to 30 November 1999
8 November 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
9 June 1999Full accounts made up to 30 November 1998
7 December 1998Return made up to 06/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
24 February 1998New secretary appointed
24 February 1998New director appointed
24 February 1998Secretary resigned
24 February 1998Registered office changed on 24/02/98 from: 76 whitchurch road cardiff CF4 3LX
24 February 1998Director resigned
6 November 1997Incorporation
Sign up now to grow your client base. Plans & Pricing