Advanced company searchLink opens in new window

AMBER VALLEY SOLUTIONS LIMITED

Company number 04576684

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)
22 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2020 WU15 Notice of final account prior to dissolution
05 Nov 2020 WU07 Progress report in a winding up by the court
30 Oct 2019 WU07 Progress report in a winding up by the court
07 Nov 2018 WU07 Progress report in a winding up by the court
02 Nov 2017 WU07 Progress report in a winding up by the court
07 Oct 2016 LIQ MISC INSOLVENCY:Progress report ends 25/08/2016
14 Sep 2015 AD01 Registered office address changed from The Robbins Building Albert Street Rugby Warwickshire CV21 2SD to St Helens House King Street Derby DE1 3EE on 14 September 2015
11 Sep 2015 4.31 Appointment of a liquidator
14 Jul 2015 COCOMP Order of court to wind up
19 May 2015 AA Total exemption small company accounts made up to 31 January 2015
31 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
02 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
27 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
31 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Mar 2012 CERTNM Company name changed fleet electrical & safety direct LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-02-13
06 Mar 2012 CONNOT Change of name notice
21 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-13
21 Feb 2012 CONNOT Change of name notice
31 Oct 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
15 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
03 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010