AMBER PROTEINS LIMITED - WAKEFIELD


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-10-18 View Report
Gazette. Gazette notice voluntary. 2022-08-02 View Report
Dissolution. Dissolution application strike off company. 2022-07-22 View Report
Confirmation statement. Statement with no updates. 2022-07-20 View Report
Accounts. Accounts type dormant. 2022-07-18 View Report
Confirmation statement. Statement with no updates. 2021-07-20 View Report
Accounts. Accounts type dormant. 2021-06-26 View Report
Officers. Officer name: Mr Craig Ashley Tomkinson. Change date: 2021-03-29. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2020-07-21 View Report
Accounts. Accounts type dormant. 2020-03-26 View Report
Confirmation statement. Statement with no updates. 2019-07-23 View Report
Accounts. Accounts type dormant. 2019-05-07 View Report
Officers. Officer name: Martyn Paul Fletcher. Termination date: 2018-07-31. 2018-08-15 View Report
Confirmation statement. Statement with no updates. 2018-07-25 View Report
Officers. Officer name: Mr Craig Ashley Tomkinson. Appointment date: 2018-06-30. 2018-07-23 View Report
Officers. Appointment date: 2018-06-30. Officer name: Mr Ronald Klaas Otto Kers. 2018-07-23 View Report
Officers. Officer name: Richard Neil Pike. Termination date: 2018-06-30. 2018-07-23 View Report
Accounts. Accounts type dormant. 2018-02-14 View Report
Officers. Officer name: Gareth Wyn Davies. Termination date: 2017-08-23. 2017-08-31 View Report
Officers. Appointment date: 2017-08-22. Officer name: Mr Richard Neil Pike. 2017-08-22 View Report
Confirmation statement. Statement with no updates. 2017-07-24 View Report
Officers. Officer name: Stephen Paul Leadbeater. Termination date: 2017-07-18. 2017-07-19 View Report
Officers. Appointment date: 2017-07-17. Officer name: Mr Gareth Wyn Davies. 2017-07-19 View Report
Officers. Appointment date: 2017-07-17. Officer name: Mr Martyn Paul Fletcher. 2017-07-19 View Report
Accounts. Accounts type dormant. 2017-04-03 View Report
Confirmation statement. Statement with updates. 2016-07-27 View Report
Officers. Officer name: Mr Ranjit Singh Boparan. Change date: 2016-05-16. 2016-06-01 View Report
Accounts. Accounts type dormant. 2016-04-25 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Accounts. Accounts type dormant. 2015-04-24 View Report
Officers. Officer name: Stephen Henderson. Termination date: 2014-08-01. 2014-08-05 View Report
Annual return. With made up date full list shareholders. 2014-07-23 View Report
Officers. Officer name: Mr Stephen Paul Leadbeater. 2014-07-08 View Report
Accounts. Accounts type dormant. 2014-04-11 View Report
Change of name. Description: Company name changed pimco 2903 LIMITED\certificate issued on 24/03/14. 2014-03-24 View Report
Annual return. With made up date full list shareholders. 2013-08-01 View Report
Accounts. Accounts type dormant. 2013-05-16 View Report
Gazette. Gazette filings brought up to date. 2012-11-28 View Report
Annual return. With made up date full list shareholders. 2012-11-27 View Report
Officers. Officer name: Mr Stephen Henderson. Change date: 2012-07-20. 2012-11-27 View Report
Officers. Change date: 2012-07-20. Officer name: Mr Ranjit Singh Boparan. 2012-11-27 View Report
Officers. Officer name: Mr Stephen Henderson. 2012-11-22 View Report
Address. Old address: Dial Lane West Bromwich Birmingham West Midlands B70 0EB United Kingdom. Change date: 2012-11-19. 2012-11-19 View Report
Gazette. Gazette notice compulsary. 2012-11-13 View Report
Incorporation. Incorporation company. 2011-07-20 View Report