Advanced company searchLink opens in new window

AMBER PINES DEVELOPMENTS WEST MIDLANDS LTD

Company number 11791995

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2021 DS01 Application to strike the company off the register
09 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
05 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
08 Dec 2020 AD01 Registered office address changed from 170 High Street Quarry Bank Brierley Hill DY5 2AB England to 10 Prince Mews Hagley Stourbridge DY9 0FT on 8 December 2020
04 Dec 2020 AD01 Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to 170 High Street Quarry Bank Brierley Hill DY5 2AB on 4 December 2020
02 Nov 2020 CS01 Confirmation statement made on 30 June 2020 with updates
02 Nov 2020 PSC01 Notification of Christopher William Rice as a person with significant control on 30 June 2020
02 Nov 2020 PSC01 Notification of Lucinda Rice-Gallacher as a person with significant control on 30 June 2020
02 Nov 2020 PSC07 Cessation of Lucra Holdings Ltd as a person with significant control on 30 June 2020
26 Aug 2020 TM01 Termination of appointment of Alan Franks as a director on 19 August 2020
08 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-22
08 Jul 2020 TM01 Termination of appointment of Maria Rice as a director on 21 June 2020
24 Jun 2020 AD01 Registered office address changed from 10 Amphlett Close Hagley Stourbridge West Midlands DY9 0WF England to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 24 June 2020
03 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with updates
30 Jan 2019 CH03 Secretary's details changed for Mrs Lucinda Rice-Gallager on 29 January 2019
28 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-28
  • GBP 120