AMBERWOOD LIMITED

Register to unlock more data on OkredoRegister

AMBERWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05080996

Incorporation date

23/03/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Cavendish House, 39 Waterloo Street, Birmingham B2 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2004)
dot icon25/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2022
Change of details for Readleaf Limited as a person with significant control on 2022-06-24
dot icon13/12/2021
Appointment of Mr Paul Stephen Bishton as a director on 2021-01-20
dot icon06/02/2021
Voluntary strike-off action has been suspended
dot icon04/02/2021
Satisfaction of charge 5 in full
dot icon04/02/2021
Satisfaction of charge 6 in full
dot icon04/02/2021
Satisfaction of charge 7 in full
dot icon20/01/2021
Termination of appointment of Paul Bishton as a director on 2021-01-20
dot icon19/01/2021
First Gazette notice for voluntary strike-off
dot icon09/01/2021
Application to strike the company off the register
dot icon08/01/2021
Termination of appointment of Robert Harry Bishton as a director on 2021-01-08
dot icon08/01/2021
Termination of appointment of Susan Nina Bishton as a secretary on 2021-01-08
dot icon12/06/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon01/06/2019
Compulsory strike-off action has been discontinued
dot icon31/05/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon05/03/2019
Registered office address changed from Stowegate House Lombard Street Lichfield Staffordshire WS13 6DP to Cavendish House 39 Waterloo Street Birmingham B2 5PP on 2019-03-05
dot icon01/03/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon15/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon12/12/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon14/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon24/01/2017
Director's details changed for Mr Paul Bishton on 2017-01-10
dot icon28/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon05/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/07/2012
Previous accounting period extended from 2012-03-31 to 2012-05-31
dot icon14/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon03/03/2010
Director's details changed for Robert Harry Bishton on 2010-03-03
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 03/03/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2008
Return made up to 18/03/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/09/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon14/03/2007
Return made up to 14/03/07; full list of members
dot icon09/01/2007
Particulars of mortgage/charge
dot icon26/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/04/2006
Return made up to 14/03/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/10/2005
Certificate of change of name
dot icon21/03/2005
Return made up to 14/03/05; full list of members
dot icon19/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon13/09/2004
New director appointed
dot icon04/08/2004
Secretary's particulars changed
dot icon28/07/2004
Certificate of change of name
dot icon28/07/2004
New secretary appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
Registered office changed on 28/07/04 from: 12-14 st marys street newport shropshire TF10 7AB
dot icon27/07/2004
Secretary resigned
dot icon27/07/2004
Director resigned
dot icon23/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2018
dot iconNext confirmation date
03/03/2021
dot iconLast change occurred
31/05/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2018
dot iconNext account date
31/05/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AR CORPORATE SERVICES LIMITED
Nominee Secretary
23/03/2004 - 23/03/2004
554
Ar Nominees Limited
Nominee Director
23/03/2004 - 23/03/2004
4784
Bishton, Paul Stephen
Director
23/03/2004 - 20/01/2021
9
Bishton, Paul Stephen
Director
20/01/2021 - Present
9
Bishton, Robert Harry
Director
23/03/2004 - 08/01/2021
3

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBERWOOD LIMITED

AMBERWOOD LIMITED is an(a) Dissolved company incorporated on 23/03/2004 with the registered office located at Cavendish House, 39 Waterloo Street, Birmingham B2 5PP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBERWOOD LIMITED?

toggle

AMBERWOOD LIMITED is currently Dissolved. It was registered on 23/03/2004 and dissolved on 25/03/2025.

Where is AMBERWOOD LIMITED located?

toggle

AMBERWOOD LIMITED is registered at Cavendish House, 39 Waterloo Street, Birmingham B2 5PP.

What does AMBERWOOD LIMITED do?

toggle

AMBERWOOD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AMBERWOOD LIMITED?

toggle

The latest filing was on 25/03/2025: Final Gazette dissolved via voluntary strike-off.