About

Registered Number: 03601600
Date of Incorporation: 21/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: C/O HAYSOM SILVERTON, Chancery House, 199 Silbury Boulevard, Milton Keynes, Bucks, MK9 1JL,

 

Based in Milton Keynes in Bucks, Amberley Properties (Mk) Ltd was setup in 1998, it's status at Companies House is "Dissolved". Amberley Properties (Mk) Ltd has no directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 22 September 2015
AD01 - Change of registered office address 05 November 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 21 July 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 06 August 2013
MR01 - N/A 15 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AA - Annual Accounts 18 August 2011
AP01 - Appointment of director 11 August 2011
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 24 April 2006
363a - Annual Return 03 August 2005
353 - Register of members 03 August 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 26 April 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 31 July 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 22 July 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 15 August 2001
RESOLUTIONS - N/A 22 January 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 01 August 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
363s - Annual Return 22 March 2000
RESOLUTIONS - N/A 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
287 - Change in situation or address of Registered Office 28 February 2000
AA - Annual Accounts 28 February 2000
DISS40 - Notice of striking-off action discontinued 08 February 2000
GAZ1 - First notification of strike-off action in London Gazette 16 November 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
225 - Change of Accounting Reference Date 24 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1998
NEWINC - New incorporation documents 21 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.