Advanced company searchLink opens in new window

AMBER VALLEY PROPERTY DEVELOPMENTS LIMITED

Company number 05957245

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)
12 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2011 AR01 Annual return made up to 5 October 2010 with full list of shareholders
Statement of capital on 2011-03-09
  • GBP 2
09 Mar 2011 CH01 Director's details changed for Mr Kamaljit Singh Sandhu on 5 October 2010
09 Mar 2011 CH01 Director's details changed for Mr Dean Waddilove on 5 October 2010
09 Mar 2011 CH03 Secretary's details changed for Mr Kamaljit Singh Sandhu on 5 October 2010
09 Mar 2011 AA Total exemption full accounts made up to 31 January 2009
30 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Kamaljit Singh Sandhu on 1 November 2009
03 Nov 2009 CH01 Director's details changed for Dean Waddilove on 1 November 2009
08 Jun 2009 287 Registered office changed on 08/06/2009 from the old police station wharncliffe road ilkeston derbyshire DE7 5GF
27 Mar 2009 288c Director and secretary's change of particulars / kamaljit sandhu / 01/09/2007
27 Mar 2009 288c Director and secretary's change of particulars / kamaljit sandhu / 01/09/2007
09 Mar 2009 363a Return made up to 05/10/08; full list of members
09 Mar 2009 288c Director and secretary's change of particulars / kamaljit sandhu / 20/11/2006
01 Feb 2009 AA Total exemption small company accounts made up to 31 January 2008
04 Jan 2008 395 Particulars of mortgage/charge
08 Nov 2007 363a Return made up to 05/10/07; full list of members
23 Aug 2007 225 Accounting reference date extended from 31/10/07 to 31/01/08
05 May 2007 395 Particulars of mortgage/charge
24 Apr 2007 395 Particulars of mortgage/charge
25 Mar 2007 287 Registered office changed on 25/03/07 from: 1 well street ripley derbyshire DE5 3AL
17 Feb 2007 287 Registered office changed on 17/02/07 from: 83 nottingham road codnor derbyshire DE5 9RH
05 Oct 2006 NEWINC Incorporation