Advanced company searchLink opens in new window

AMBERLEY PROPERTIES (MK) LIMITED

Company number 03601600

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2015 DS01 Application to strike the company off the register
05 Nov 2014 AD01 Registered office address changed from Haysom Silverton and Partners Norfolk House Centre, 82 Saxon Gate West, Milton Keynes Buckinghamshire MK9 2DL to C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 5 November 2014
21 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
21 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
15 May 2013 MR01 Registration of charge 036016000001
27 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
08 Aug 2012 CH01 Director's details changed for Mr Paul John West on 20 July 2012
18 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Aug 2011 AP01 Appointment of Mr Raymond George Heasman as a director
11 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
11 Aug 2011 CH01 Director's details changed for Paul John West on 20 July 2011
11 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
03 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Paul John West on 20 July 2010
25 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
24 Jul 2009 363a Return made up to 21/07/09; full list of members
13 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
31 Jul 2008 363a Return made up to 21/07/08; full list of members
24 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
31 Jul 2007 363a Return made up to 21/07/07; full list of members