AMBER CRYSTAL CARS LIMITED

Register to unlock more data on OkredoRegister

AMBER CRYSTAL CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04143322

Incorporation date

17/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis 40-41 Foregate Street, Worcester WR1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2001)
dot icon18/02/2023
Final Gazette dissolved following liquidation
dot icon18/11/2022
Return of final meeting in a creditors' voluntary winding up
dot icon16/05/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/05/2022
Registered office address changed from Amber Crystal the Slough Studley B80 7EN England to Leonard Curtis 40-41 Foregate Street Worcester WR1 1EE on 2022-05-13
dot icon13/05/2022
Statement of affairs
dot icon13/05/2022
Appointment of a voluntary liquidator
dot icon13/05/2022
Resolutions
dot icon17/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/08/2021
Previous accounting period extended from 2021-01-26 to 2021-01-31
dot icon17/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-01-26
dot icon16/06/2020
Director's details changed for Mr Daniel Forrester on 2020-02-11
dot icon16/06/2020
Change of details for Mr Daniel Forrester as a person with significant control on 2020-02-11
dot icon16/06/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-01-26
dot icon10/10/2019
Registered office address changed from Unit 12 Renshaw Industrial Estate Green Lane Studley Warwickshire B80 7EY England to Amber Crystal the Slough Studley B80 7EN on 2019-10-10
dot icon07/03/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon24/10/2018
Micro company accounts made up to 2018-01-26
dot icon02/03/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-01-26
dot icon25/04/2017
Confirmation statement made on 2017-02-11 with updates
dot icon24/04/2017
Micro company accounts made up to 2016-01-26
dot icon29/03/2017
Compulsory strike-off action has been discontinued
dot icon28/03/2017
First Gazette notice for compulsory strike-off
dot icon26/10/2016
Previous accounting period shortened from 2016-01-27 to 2016-01-26
dot icon26/04/2016
Total exemption small company accounts made up to 2015-01-27
dot icon18/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon28/01/2016
Current accounting period shortened from 2015-01-28 to 2015-01-27
dot icon10/11/2015
Registered office address changed from The Slough Studley Warwickshire B80 7EN to Unit 12 Renshaw Industrial Estate Green Lane Studley Warwickshire B80 7EY on 2015-11-10
dot icon29/10/2015
Previous accounting period shortened from 2015-01-29 to 2015-01-28
dot icon30/09/2015
Total exemption small company accounts made up to 2014-01-29
dot icon11/08/2015
Compulsory strike-off action has been discontinued
dot icon04/08/2015
First Gazette notice for compulsory strike-off
dot icon17/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon02/02/2015
Current accounting period shortened from 2014-01-30 to 2014-01-29
dot icon31/10/2014
Previous accounting period shortened from 2014-01-31 to 2014-01-30
dot icon10/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/04/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/03/2011
Registered office address changed from Unit 2 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY on 2011-03-03
dot icon03/03/2011
Total exemption small company accounts made up to 2010-01-31
dot icon28/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon28/02/2011
Director's details changed for Daniel Forrester on 2011-02-11
dot icon16/02/2010
Annual return made up to 2010-02-11
dot icon16/02/2010
Registered office address changed from Lifford Hall Lifford Lane, Kings Norton Birmingham West Midlands B30 3JN on 2010-02-16
dot icon19/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/02/2009
Return made up to 18/01/09; full list of members
dot icon10/02/2009
Appointment terminated secretary glenmore nominees LIMITED
dot icon05/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon22/01/2008
Return made up to 18/01/08; full list of members
dot icon23/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon08/05/2007
Total exemption small company accounts made up to 2006-01-31
dot icon16/02/2007
Return made up to 18/01/07; full list of members
dot icon20/01/2006
Return made up to 18/01/06; full list of members
dot icon20/01/2006
Director's particulars changed
dot icon12/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon31/01/2005
Return made up to 18/01/05; full list of members
dot icon30/11/2004
Director's particulars changed
dot icon23/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon26/10/2004
Secretary's particulars changed
dot icon11/08/2004
Particulars of mortgage/charge
dot icon26/01/2004
Return made up to 18/01/04; full list of members
dot icon21/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon08/10/2003
New secretary appointed
dot icon08/10/2003
Secretary resigned
dot icon26/01/2003
Return made up to 18/01/03; full list of members
dot icon13/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon10/07/2002
Secretary resigned
dot icon10/07/2002
New secretary appointed
dot icon04/02/2002
Return made up to 18/01/02; full list of members
dot icon28/02/2001
New director appointed
dot icon28/02/2001
New secretary appointed
dot icon28/02/2001
Director resigned
dot icon28/02/2001
Secretary resigned
dot icon20/02/2001
Memorandum and Articles of Association
dot icon19/02/2001
Registered office changed on 19/02/01 from: 788-790 finchley road london NW11 7TJ
dot icon16/02/2001
Certificate of change of name
dot icon18/01/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£175.00

Confirmation

dot iconLast made up date
30/01/2021
dot iconLast change occurred
30/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2021
dot iconNext account date
30/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
13.31K
-
0.00
175.00
-
2021
3
13.31K
-
0.00
175.00
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

13.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

175.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Forrester
Director
13/02/2001 - Present
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/01/2001 - 13/02/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/01/2001 - 13/02/2001
67500
GLENMORE NOMINEES LIMITED
Corporate Secretary
12/09/2003 - 01/10/2008
27
Healey, Elizabeth
Secretary
13/02/2001 - 03/07/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AMBER CRYSTAL CARS LIMITED

AMBER CRYSTAL CARS LIMITED is an(a) Dissolved company incorporated on 17/01/2001 with the registered office located at Leonard Curtis 40-41 Foregate Street, Worcester WR1 1EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER CRYSTAL CARS LIMITED?

toggle

AMBER CRYSTAL CARS LIMITED is currently Dissolved. It was registered on 17/01/2001 and dissolved on 17/02/2023.

Where is AMBER CRYSTAL CARS LIMITED located?

toggle

AMBER CRYSTAL CARS LIMITED is registered at Leonard Curtis 40-41 Foregate Street, Worcester WR1 1EE.

What does AMBER CRYSTAL CARS LIMITED do?

toggle

AMBER CRYSTAL CARS LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does AMBER CRYSTAL CARS LIMITED have?

toggle

AMBER CRYSTAL CARS LIMITED had 3 employees in 2021.

What is the latest filing for AMBER CRYSTAL CARS LIMITED?

toggle

The latest filing was on 18/02/2023: Final Gazette dissolved following liquidation.