AMBER FACILITIES MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 05892448 |
Category | Private Limited Company |
Incorporated | 01 Aug 2006 |
Age | 17 years, 10 months |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 10 days |
SUMMARY
AMBER FACILITIES MANAGEMENT LIMITED is an dissolved private limited company with number 05892448. It was incorporated 17 years, 10 months ago, on 01 August 2006 and it was dissolved 2 years, 2 months, 10 days ago, on 22 March 2022. The company address is Unit 4b Boldero Road, Bury St. Edmunds, IP32 7BS, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2021
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Administrative restoration company
Date: 05 Mar 2021
Category: Restoration
Type: RT01
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type micro entity
Date: 24 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Peter Hobday
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-13
Old address: Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AJ
New address: Unit 4B Boldero Road Bury St. Edmunds IP32 7BS
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Change registered office address company with date old address
Date: 28 Mar 2014
Action Date: 28 Mar 2014
Category: Address
Type: AD01
Old address: Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AJ England
Change date: 2014-03-28
Documents
Change registered office address company with date old address
Date: 28 Mar 2014
Action Date: 28 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-28
Old address: Lothing House 7 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD
Documents
Termination secretary company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jt
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Termination director company with name
Date: 07 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Webster
Documents
Accounts with accounts type total exemption small
Date: 25 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Change person director company with change date
Date: 30 Aug 2011
Action Date: 23 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Colin Webster
Change date: 2011-05-23
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Appoint person director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Guy Hobday
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change corporate secretary company with change date
Date: 13 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Personnel Limited Jt
Change date: 2010-08-01
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Mark Colin Webster
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jt personnel LIMITED / 01/09/2006
Documents
Accounts with accounts type total exemption small
Date: 23 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 08/09/06 from: 101 bridge road oulton broad lowestoft suffolk NR32 3LN
Documents
Some Companies
GROUND FLOOR,LONDON,SW1Y 5JG
Number: | 04183938 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVANS RESIDENTIAL HOLDINGS LIMITED
MILLSHAW,WEST YORKSHIRE,LS11 8EG
Number: | 06006096 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7,LONDON,EC4M 7JN
Number: | 10016155 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LESTER AVENUE,LONDON,E15 3AJ
Number: | 11880534 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMZAN FOOD STORE LOWER METHIL LIMITED
204 HIGH STREET,LEVEN,KY8 3EF
Number: | SC584128 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1T 3NW
Number: | 11426760 |
Status: | ACTIVE |
Category: | Private Limited Company |