AMBERHILL LIMITED

Company Documents

DateDescription
21/11/1521 November 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/08/1521 August 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF

View Document

27/07/1527 July 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

27/07/1527 July 2015 INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

27/07/1527 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/10/149 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2014

View Document

08/10/138 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2013

View Document

10/08/1210 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

10/08/1210 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/08/1210 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM WARDS COURT, 203 ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8HW

View Document

02/04/122 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED ROGER THOMAS GARNETT

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS GARNETT

View Document

31/03/1131 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARY GARNETT / 01/10/2009

View Document

15/03/1015 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 SECRETARY APPOINTED MRS BRENDA MARY GARNETT

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY ROGER GARNETT

View Document

08/10/088 October 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/03/0728 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 59 WOSTENHOLM ROAD SHEFFIELD SOUTH YORKSHIRE S60 3BW

View Document

13/06/0613 June 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

31/05/0331 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: HOLME HALL QUARRY STAINTON MALTBY ROTHERHAM SOUTH YORKSHIRE S66 7RD

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 3 PARADISE SQUARE SHEFFIELD S1 2DE

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/992 April 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 RETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/07/9422 July 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 REGISTERED OFFICE CHANGED ON 26/04/93 FROM: C/O WARNEFORD GIBBS HUTTON BUILDINGS 146 WEST STREET SHEFFIELD S1 4ES

View Document

02/09/922 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/06/9226 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 NC INC ALREADY ADJUSTED 20/03/92

View Document

08/04/928 April 1992 ADOPT MEM AND ARTS 20/03/92

View Document

08/04/928 April 1992 £ NC 100/300000 20/03

View Document

26/03/9226 March 1992 REGISTERED OFFICE CHANGED ON 26/03/92 FROM: 64 WHITCHURCH ROAD CATHAYS CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

26/03/9226 March 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 ALTER MEM AND ARTS 20/03/92

View Document

13/03/9213 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company