Advanced company searchLink opens in new window

AMBER ANTIQUES LIMITED

Company number 08489524

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2022 DS01 Application to strike the company off the register
30 Jan 2022 AA Micro company accounts made up to 30 April 2021
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
20 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
17 Jan 2020 AA Micro company accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
15 Aug 2018 AD01 Registered office address changed from Scots House Salt Lane Salisbury SP1 1DU United Kingdom to Scots House 15 Scots Lane Salisbury SP1 3TR on 15 August 2018
15 Aug 2018 AD01 Registered office address changed from C/O Munro's the Old Fire Station Salt Lane Salisbury SP1 1DU to Scots House Salt Lane Salisbury SP1 1DU on 15 August 2018
23 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
23 Apr 2018 PSC01 Notification of Susan Boyle as a person with significant control on 3 May 2017
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
12 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
15 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Oct 2014 AD01 Registered office address changed from 31 Stallard Street Trowbridge Wiltshire BA14 9AA to C/O Munro's the Old Fire Station Salt Lane Salisbury SP1 1DU on 11 October 2014
01 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
01 May 2014 CH01 Director's details changed for Mr Robert Jardine Boyle on 1 April 2014
01 May 2014 CH01 Director's details changed for Mrs Susan Boyle on 1 April 2014