AMBERTONE COMMUNICATIONS LIMITED

Sutherland House Sutherland House, Leigh On Sea, SS9 2RZ, Essex
StatusDISSOLVED
Company No.05518305
CategoryPrivate Limited Company
Incorporated26 Jul 2005
Age18 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution12 May 2015
Years9 years, 26 days

SUMMARY

AMBERTONE COMMUNICATIONS LIMITED is an dissolved private limited company with number 05518305. It was incorporated 18 years, 10 months, 12 days ago, on 26 July 2005 and it was dissolved 9 years, 26 days ago, on 12 May 2015. The company address is Sutherland House Sutherland House, Leigh On Sea, SS9 2RZ, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 12 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jan 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jan 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Sep 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sutherland Corporate Services Limited

Appointment date: 2011-06-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-06-23

Officer name: David William Gregory Winslow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / david winslow / 31/12/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 30/04/06

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 19/07/06 from: 1759 london road leigh on sea essex SS9 2RZ

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 26/07/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 22/06/06 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 26 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARISTO HOMEWARES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11424002
Status:ACTIVE
Category:Private Limited Company

BERKSHIRE STRATEGIC ADVISORS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09791980
Status:ACTIVE
Category:Private Limited Company

HIGHLANDER HOLDING LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:11173553
Status:ACTIVE
Category:Private Limited Company

IST SYSTEMS LTD

8 LOMBARD ROAD,LONDON,SW19 3TZ

Number:05010872
Status:ACTIVE
Category:Private Limited Company

MOLEBROOK LTD

190 BILLET ROAD,LONDON,E17 5DX

Number:09864378
Status:ACTIVE
Category:Private Limited Company

SHRIMPY INSIGHTS LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10830137
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source