AMBER CENTRE ESTATES LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2020-06-17 View Report
Insolvency. Brought down date: 2020-04-10. 2020-06-12 View Report
Insolvency. Brought down date: 2019-04-10. 2019-06-24 View Report
Address. New address: Kings Orchard 1 Queen Street Bristol BS2 0HQ. Change date: 2018-05-11. Old address: 10 Imperial Road Matlock Derbyshire DE4 3NL England. 2018-05-11 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-05-04 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-05-04 View Report
Resolution. Description: Resolutions. 2018-05-04 View Report
Accounts. Accounts type dormant. 2018-03-20 View Report
Accounts. Change account reference date company previous extended. 2017-09-05 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Accounts. Accounts type full. 2016-09-20 View Report
Annual return. With made up date full list shareholders. 2016-07-19 View Report
Address. Old address: Stubben Edge Hall Ashover Derbyshire S45 0EU. New address: 10 Imperial Road Matlock Derbyshire DE4 3NL. Change date: 2016-04-04. 2016-04-04 View Report
Accounts. Accounts type full. 2015-10-13 View Report
Officers. Appointment date: 2015-08-10. Officer name: Mr David Andrew Pass. 2015-08-10 View Report
Officers. Officer name: Carl Anthony Blythe. Termination date: 2015-06-30. 2015-08-10 View Report
Officers. Termination date: 2015-06-30. Officer name: Carl Anthony Blythe. 2015-08-10 View Report
Annual return. With made up date full list shareholders. 2015-07-02 View Report
Accounts. Accounts type full. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-07-04 View Report
Officers. Officer name: David Neath. 2013-12-12 View Report
Officers. Officer name: Mr Simon Arthur Pass. 2013-12-12 View Report
Accounts. Accounts type full. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-06-21 View Report
Accounts. Accounts type full. 2012-09-24 View Report
Annual return. With made up date full list shareholders. 2012-07-02 View Report
Officers. Officer name: Michael Pass. 2012-07-02 View Report
Accounts. Accounts type full. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-07-06 View Report
Officers. Officer name: David Curran. 2011-02-17 View Report
Officers. Officer name: Mr Carl Anthony Blythe. 2011-02-17 View Report
Officers. Officer name: Mr Carl Anthony Blythe. 2011-02-17 View Report
Officers. Officer name: David Curran. 2011-02-17 View Report
Officers. Officer name: David Curran. 2011-02-17 View Report
Accounts. Accounts type full. 2010-10-02 View Report
Annual return. With made up date full list shareholders. 2010-06-21 View Report
Officers. Officer name: Mr David John Curran. Change date: 2009-10-01. 2010-06-21 View Report
Officers. Officer name: Mr David John Curran. Change date: 2009-10-01. 2010-06-21 View Report
Officers. Officer name: Mr David Neath. Change date: 2009-10-01. 2010-06-21 View Report
Officers. Change date: 2009-10-01. Officer name: Michael Arthur Pass. 2010-06-21 View Report
Accounts. Accounts type full. 2009-11-05 View Report
Annual return. Legacy. 2009-06-22 View Report
Accounts. Accounts type full. 2008-11-01 View Report
Annual return. Legacy. 2008-06-24 View Report
Accounts. Accounts type full. 2007-10-26 View Report
Annual return. Legacy. 2007-06-22 View Report
Accounts. Accounts type full. 2006-11-04 View Report
Annual return. Legacy. 2006-06-21 View Report
Accounts. Accounts type full. 2005-11-07 View Report
Annual return. Legacy. 2005-06-22 View Report