About

Registered Number: 05443382
Date of Incorporation: 04/05/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (8 years ago)
Registered Address: Beech House 23 Ladies Lane, Hindley, Wigan, Lancashire, WN2 2QA

 

Amberswood Motors Ltd was registered on 04 May 2005, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIBERTINI, Enrico 04 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LIBERTINI, Claire 04 May 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
SOAS(A) - Striking-off action suspended (Section 652A) 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 16 November 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 09 May 2014
CH03 - Change of particulars for secretary 09 May 2014
AA - Annual Accounts 28 April 2014
AD01 - Change of registered office address 28 March 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 15 August 2007
225 - Change of Accounting Reference Date 08 February 2007
363s - Annual Return 06 June 2006
288a - Notice of appointment of directors or secretaries 14 July 2005
287 - Change in situation or address of Registered Office 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
NEWINC - New incorporation documents 04 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.