Advanced company searchLink opens in new window

AMBER CARE HOMES LIMITED

Company number 02972995

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)
02 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2009 DS01 Application to strike the company off the register
03 Sep 2009 SH20 Statement by Directors
03 Sep 2009 MISC Memorandum of capital - procesed 03/09/09
03 Sep 2009 CAP-SS Solvency Statement dated 13/08/09
03 Sep 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Jan 2009 363a Return made up to 31/12/08; full list of members
07 Jan 2009 190 Location of debenture register
07 Jan 2009 287 Registered office changed on 07/01/2009 from po box 1232 post office south street newcastle upon tyne tyne and wear NE99 2FB united kingdom
06 Jan 2009 353 Location of register of members
06 Jan 2009 288c Director's Change of Particulars / susan graham / 12/12/2008 / HouseName/Number was: , now: po box 1232; Street was: 238 middle drive, now: post office; Area was: ponteland, now: ; Post Code was: NE20 9LU, now: NE99 2FB
06 Jan 2009 287 Registered office changed on 06/01/2009 from 238 middle drive ponteland newcastle upon tyne NE20 9LU
20 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Jan 2008 363a Return made up to 31/12/07; full list of members
24 Nov 2007 403a Declaration of satisfaction of mortgage/charge
01 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
09 Jan 2007 363a Return made up to 31/12/06; full list of members
16 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
10 Jan 2006 363a Return made up to 31/12/05; full list of members
10 Jan 2006 353 Location of register of members
10 Jan 2006 288c Director's particulars changed
10 Jan 2006 288c Secretary's particulars changed
29 Dec 2005 288b Secretary resigned