Advanced company searchLink opens in new window

AMBER PRECAST INSTALLATIONS LTD

Company number 06916905

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
08 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Nov 2013 DS01 Application to strike the company off the register
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2012 TM02 Termination of appointment of Lee Marklew as a secretary
16 Aug 2012 TM01 Termination of appointment of Lee Marklew as a director
16 Aug 2012 TM01 Termination of appointment of Simon Tibble as a director
25 Jul 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
Statement of capital on 2012-07-25
  • GBP 80
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
27 May 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
24 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
17 Feb 2011 AA01 Previous accounting period extended from 31 May 2010 to 30 September 2010
02 Sep 2010 CERTNM Company name changed mdl installations LTD\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-20
02 Sep 2010 CONNOT Change of name notice
11 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Mr Simon Tibble on 27 May 2010
11 Jun 2010 CH01 Director's details changed for Mr Mark Frederick Johnson on 27 May 2010
11 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 80
15 Mar 2010 AP01 Appointment of Mr Andrew Robert Hornby as a director
10 Mar 2010 AD01 Registered office address changed from 48 Apple Tree Lane Kippax Leeds LS25 7SB England on 10 March 2010
06 Mar 2010 CERTNM Company name changed mdl moulds LIMITED\certificate issued on 06/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
06 Mar 2010 CONNOT Change of name notice