About

Registered Number: 03288755
Date of Incorporation: 06/12/1996 (27 years and 3 months ago)
Company Status: Liquidation
Registered Address: FRP ADVISORY, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

 

Amber Pass Group Ltd was founded on 06 December 1996 and are based in Bristol, it has a status of "Liquidation". The companies director is listed as Blythe, Carl Anthony in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLYTHE, Carl Anthony 31 December 2010 30 June 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 May 2018
RESOLUTIONS - N/A 04 May 2018
LIQ01 - N/A 04 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 04 May 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 08 December 2017
AA01 - Change of accounting reference date 05 September 2017
CS01 - N/A 06 December 2016
CH01 - Change of particulars for director 22 November 2016
AA - Annual Accounts 18 September 2016
AD01 - Change of registered office address 04 April 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 13 October 2015
TM02 - Termination of appointment of secretary 10 August 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 20 December 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
AA - Annual Accounts 24 September 2012
TM01 - Termination of appointment of director 02 July 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 05 October 2011
AP03 - Appointment of secretary 17 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 01 November 2008
RESOLUTIONS - N/A 14 October 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 28 October 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 31 October 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 13 December 2003
CERTNM - Change of name certificate 12 December 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 27 October 1999
RESOLUTIONS - N/A 23 September 1999
RESOLUTIONS - N/A 23 September 1999
RESOLUTIONS - N/A 23 September 1999
RESOLUTIONS - N/A 23 September 1999
363s - Annual Return 14 December 1998
RESOLUTIONS - N/A 06 October 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 October 1998
AA - Annual Accounts 01 October 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 07 November 1997
CERTNM - Change of name certificate 21 March 1997
SA - Shares agreement 13 March 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 13 March 1997
88(2)P - N/A 19 February 1997
RESOLUTIONS - N/A 14 January 1997
RESOLUTIONS - N/A 14 January 1997
RESOLUTIONS - N/A 14 January 1997
RESOLUTIONS - N/A 14 January 1997
RESOLUTIONS - N/A 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
287 - Change in situation or address of Registered Office 14 January 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 January 1997
123 - Notice of increase in nominal capital 14 January 1997
CERTNM - Change of name certificate 13 January 1997
NEWINC - New incorporation documents 06 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.