About

Registered Number: 02523747
Date of Incorporation: 19/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: C/O Polyclear Limited 1st Avenue, Millbrook Trading Estate, Southampton, Hampshire, SO15 0LG

 

Founded in 1990, Amberdale Holdings Ltd have registered office in Southampton in Hampshire, it's status at Companies House is "Active". This organisation has no directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 29 June 2020
TM01 - Termination of appointment of director 01 April 2020
PSC07 - N/A 01 April 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 15 July 2019
CH01 - Change of particulars for director 01 May 2019
CH01 - Change of particulars for director 01 May 2019
PSC04 - N/A 01 May 2019
PSC04 - N/A 01 May 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 15 July 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 12 March 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 15 July 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 19 June 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 16 August 2006
225 - Change of Accounting Reference Date 12 July 2006
AUD - Auditor's letter of resignation 25 April 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 18 August 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
287 - Change in situation or address of Registered Office 10 March 2004
AUD - Auditor's letter of resignation 10 January 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 14 April 2003
287 - Change in situation or address of Registered Office 05 September 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 17 April 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 07 May 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 26 July 1996
AA - Annual Accounts 10 October 1995
353 - Register of members 21 August 1995
287 - Change in situation or address of Registered Office 21 August 1995
363s - Annual Return 21 August 1995
AUD - Auditor's letter of resignation 13 July 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 19 July 1994
AA - Annual Accounts 24 September 1993
RESOLUTIONS - N/A 15 September 1993
RESOLUTIONS - N/A 15 September 1993
RESOLUTIONS - N/A 15 September 1993
363s - Annual Return 20 July 1993
288 - N/A 09 February 1993
287 - Change in situation or address of Registered Office 27 October 1992
363s - Annual Return 27 July 1992
AA - Annual Accounts 15 June 1992
288 - N/A 01 October 1991
AA - Annual Accounts 19 September 1991
363b - Annual Return 19 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1990
RESOLUTIONS - N/A 19 November 1990
RESOLUTIONS - N/A 19 November 1990
RESOLUTIONS - N/A 19 November 1990
RESOLUTIONS - N/A 19 November 1990
MEM/ARTS - N/A 19 November 1990
123 - Notice of increase in nominal capital 19 November 1990
288 - N/A 19 November 1990
CERTNM - Change of name certificate 13 September 1990
288 - N/A 04 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 September 1990
NEWINC - New incorporation documents 19 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.