Advanced company searchLink opens in new window

AMBER REALISATIONS NO.6 LIMITED

Company number 03461760

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)
04 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
10 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
17 Dec 2019 600 Appointment of a voluntary liquidator
17 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-09
17 Dec 2019 LIQ01 Declaration of solvency
12 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-08
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
07 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
20 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
17 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
20 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jan 2016 TM01 Termination of appointment of David White as a director on 4 January 2016
19 Nov 2015 AP01 Appointment of Mr Andrew Michael John Fitchford as a director on 18 November 2015
10 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 110.69
21 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 110.69
18 Jul 2014 TM01 Termination of appointment of Marc Tony August Beckers as a director on 4 April 2014
11 Jul 2014 MR04 Satisfaction of charge 2 in full
10 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 110.69