Advanced company searchLink opens in new window

AMBER PASS LIMITED

Company number 00993346

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 10 April 2020
24 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 10 April 2019
11 May 2018 AD01 Registered office address changed from 10 Imperial Road Matlock Derbyshire DE4 3NL England to C/O Frp Advisory Kings Orchard 1 Queen Street Bristol BS2 0HQ on 11 May 2018
04 May 2018 LIQ01 Declaration of solvency
04 May 2018 600 Appointment of a voluntary liquidator
04 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-11
15 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
22 Nov 2016 CH01 Director's details changed for Mr Mark Anthony Pass on 9 November 2016
20 Sep 2016 AA Accounts for a small company made up to 31 December 2015
19 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 6,711
04 Apr 2016 AD01 Registered office address changed from ., Stubben Edge Hall Ashover Derbyshire S45 0EU to 10 Imperial Road Matlock Derbyshire DE4 3NL on 4 April 2016
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
10 Aug 2015 TM01 Termination of appointment of Carl Anthony Blythe as a director on 30 June 2015
10 Aug 2015 TM02 Termination of appointment of Carl Anthony Blythe as a secretary on 30 June 2015
02 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 6,711
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
04 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 6,711
18 Dec 2013 TM01 Termination of appointment of David Neath as a director
01 Oct 2013 AA Accounts for a small company made up to 31 December 2012
21 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
21 Nov 2012 AP01 Appointment of Mr David Andrew Pass as a director