Advanced company searchLink opens in new window

AMBERSTREAM LIMITED

Company number 04436111

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)
31 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2013 DS01 Application to strike the company off the register
28 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-05-28
  • GBP 12,589
22 Mar 2013 TM01 Termination of appointment of Steven Roy Weaver as a director on 1 November 2012
09 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
07 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
01 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
21 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
18 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
06 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
13 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Mr Michael George Roberts on 10 May 2010
28 Sep 2009 AA Total exemption small company accounts made up to 31 May 2009
12 Jun 2009 363a Return made up to 10/05/09; full list of members
30 Dec 2008 AA Total exemption small company accounts made up to 31 May 2008
13 May 2008 363a Return made up to 10/05/08; full list of members
17 Dec 2007 AA Total exemption small company accounts made up to 31 May 2007
17 Dec 2007 SA Statement of affairs
17 Dec 2007 88(2)R Ad 05/09/02--------- £ si 12588@1
12 Sep 2007 363s Return made up to 10/05/07; full list of members
12 Sep 2007 363(288) Secretary's particulars changed;director's particulars changed
01 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2007 MA Memorandum and Articles of Association