AMBER REALISATIONS NO.6 LIMITED

03461760
AMBER WAY HALESOWEN WEST MIDLANDS B62 8WG

Documents

Documents
Date Category Description Pages
04 Mar 2021 gazette Gazette Dissolved Liquidation 1 Buy now
04 Dec 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Dec 2019 resolution Resolution 1 Buy now
17 Dec 2019 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
12 Nov 2019 resolution Resolution 3 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 accounts Annual Accounts 4 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 accounts Annual Accounts 4 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2017 accounts Annual Accounts 4 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 resolution Resolution 7 Buy now
08 Feb 2016 accounts Annual Accounts 4 Buy now
18 Jan 2016 officers Termination of appointment of director (David White) 1 Buy now
19 Nov 2015 officers Appointment of director (Mr Andrew Michael John Fitchford) 2 Buy now
10 Nov 2015 annual-return Annual Return 3 Buy now
21 Jan 2015 accounts Annual Accounts 4 Buy now
12 Nov 2014 annual-return Annual Return 3 Buy now
18 Jul 2014 officers Termination of appointment of director (Marc Tony August Beckers) 1 Buy now
11 Jul 2014 mortgage Statement of satisfaction of a charge 2 Buy now
10 Jan 2014 accounts Annual Accounts 8 Buy now
08 Nov 2013 annual-return Annual Return 4 Buy now
12 Jun 2013 accounts Annual Accounts 15 Buy now
03 Jun 2013 officers Termination of appointment of director (Leonardus Epskamp) 1 Buy now
12 Nov 2012 annual-return Annual Return 4 Buy now
02 Jul 2012 accounts Annual Accounts 17 Buy now
23 Nov 2011 annual-return Annual Return 5 Buy now
05 Oct 2011 officers Appointment of director (Mr Leonardus Nicolaas Johannes Epskamp) 2 Buy now
05 Oct 2011 officers Termination of appointment of director (Johannes De Boer) 1 Buy now
29 Jul 2011 officers Change of particulars for secretary (Martyn Richard Powell) 1 Buy now
29 Jul 2011 officers Change of particulars for director (David White) 2 Buy now
01 Jul 2011 officers Appointment of director (Mr Marc Tony August Beckers) 2 Buy now
01 Jul 2011 officers Termination of appointment of director (Jan Van Der Zouw) 1 Buy now
13 Jun 2011 accounts Annual Accounts 17 Buy now
08 Nov 2010 annual-return Annual Return 6 Buy now
03 Aug 2010 accounts Annual Accounts 17 Buy now
06 May 2010 officers Appointment of director (Mr Johannes Gerbrand De Boer) 2 Buy now
06 May 2010 officers Appointment of director (Mr Jan Van Der Zouw) 2 Buy now
30 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
24 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
24 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
11 Nov 2009 annual-return Annual Return 5 Buy now
29 Sep 2009 accounts Annual Accounts 12 Buy now
25 Jul 2009 officers Appointment terminated director mark dixon 1 Buy now
07 Jan 2009 accounts Annual Accounts 12 Buy now
12 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
10 Dec 2008 annual-return Return made up to 06/11/08; full list of members 5 Buy now
01 Feb 2008 accounts Annual Accounts 13 Buy now
13 Dec 2007 annual-return Return made up to 06/11/07; full list of members 3 Buy now
30 Nov 2007 accounts Accounting reference date shortened from 30/04/08 to 31/12/07 1 Buy now
22 Aug 2007 officers New secretary appointed 1 Buy now
24 Jul 2007 address Registered office changed on 24/07/07 from: church view chambers 38 market square toddington dunstable bedfordshire LU5 6BS 1 Buy now
24 Jul 2007 officers Director resigned 1 Buy now
24 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
24 Jul 2007 officers New director appointed 2 Buy now
24 Jul 2007 officers New director appointed 2 Buy now
17 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Jan 2007 accounts Annual Accounts 13 Buy now
21 Nov 2006 annual-return Return made up to 06/11/06; full list of members 3 Buy now
03 Mar 2006 accounts Annual Accounts 15 Buy now
30 Nov 2005 annual-return Return made up to 06/11/05; full list of members 3 Buy now
21 Mar 2005 accounts Annual Accounts 12 Buy now
07 Dec 2004 annual-return Return made up to 06/11/04; full list of members 8 Buy now
14 Dec 2003 annual-return Return made up to 06/11/03; full list of members 8 Buy now
21 Nov 2003 accounts Annual Accounts 12 Buy now
04 Dec 2002 annual-return Return made up to 06/11/02; full list of members 8 Buy now
30 Sep 2002 accounts Annual Accounts 10 Buy now
26 Feb 2002 accounts Annual Accounts 11 Buy now
10 Dec 2001 annual-return Return made up to 06/11/01; full list of members 7 Buy now
27 Feb 2001 accounts Annual Accounts 10 Buy now
23 Feb 2001 annual-return Return made up to 06/11/00; full list of members 6 Buy now
08 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
07 Jun 2000 address Registered office changed on 07/06/00 from: grant thornton edinburgh house windsor road slough berkshire SL1 2EE 1 Buy now
24 Feb 2000 accounts Annual Accounts 24 Buy now
20 Dec 1999 annual-return Return made up to 06/11/99; full list of members 6 Buy now
10 Nov 1998 annual-return Return made up to 06/11/98; full list of members 6 Buy now
04 Jun 1998 accounts Accounting reference date extended from 30/11/98 to 30/04/99 1 Buy now
10 Dec 1997 incorporation Memorandum Articles 8 Buy now
04 Dec 1997 change-of-name Certificate Change Of Name Company 2 Buy now
03 Dec 1997 officers New director appointed 2 Buy now
03 Dec 1997 officers New secretary appointed;new director appointed 2 Buy now
03 Dec 1997 officers Secretary resigned 1 Buy now
03 Dec 1997 officers Director resigned 1 Buy now
03 Dec 1997 address Registered office changed on 03/12/97 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
06 Nov 1997 incorporation Incorporation Company 12 Buy now