Advanced company searchLink opens in new window

AMBER MILL HOLDINGS LTD

Company number 06452648

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)
27 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
16 Mar 2023 AD01 Registered office address changed from C/O Sterling Advisory Lockington House Millhouse Bus Centre Station Road Castle Donington DE74 2NJ to Sterling Advisory Ltd, the Hemington Millhouse Bus Cent Station Road Castle Donington DE74 2NJ on 16 March 2023
13 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: section 239 of the companies act 2006 21/09/2022
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: section 239 of the companies act 2006 21/09/2022
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2022 AD01 Registered office address changed from 550 Valley Rd Basford Nottingham NG5 1JJ to Lockington House Millhouse Bus Centre Station Road Castle Donington DE74 2NJ on 3 October 2022
03 Oct 2022 600 Appointment of a voluntary liquidator
03 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-23
03 Oct 2022 LIQ01 Declaration of solvency
27 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2014
  • GBP 200.00
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
16 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
07 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
14 May 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
15 Apr 2019 CH03 Secretary's details changed for Mrs Mandy Freeman on 9 April 2019
19 Sep 2018 MR04 Satisfaction of charge 3 in full
11 May 2018 AA Total exemption full accounts made up to 31 December 2017
13 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
06 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
20 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
19 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 200