About

Registered Number: 05997520
Date of Incorporation: 14/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 2 months ago)
Registered Address: Wilderton Grange 4 Wilderton Road West, Branksome Park, Poole, Dorset, BH13 6EF

 

Founded in 2006, Amberwood Homes (Southern) Ltd has its registered office in Poole in Dorset, it has a status of "Dissolved". The company has one director listed as Sait, Robert Arthur. We do not know the number of employees at Amberwood Homes (Southern) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAIT, Robert Arthur 08 February 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 18 November 2015
AD01 - Change of registered office address 11 March 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 02 May 2014
AD01 - Change of registered office address 21 November 2013
MR01 - N/A 24 October 2013
MR01 - N/A 12 October 2013
AA - Annual Accounts 04 September 2013
MR04 - N/A 26 July 2013
MR04 - N/A 26 July 2013
MR04 - N/A 18 June 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 04 November 2010
AA - Annual Accounts 17 February 2010
AP01 - Appointment of director 16 February 2010
TM01 - Termination of appointment of director 14 January 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 28 November 2008
CERTNM - Change of name certificate 18 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2007
363s - Annual Return 05 December 2007
395 - Particulars of a mortgage or charge 21 November 2007
395 - Particulars of a mortgage or charge 16 August 2007
395 - Particulars of a mortgage or charge 09 August 2007
287 - Change in situation or address of Registered Office 05 August 2007
287 - Change in situation or address of Registered Office 05 August 2007
287 - Change in situation or address of Registered Office 14 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
287 - Change in situation or address of Registered Office 25 May 2007
287 - Change in situation or address of Registered Office 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
NEWINC - New incorporation documents 14 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2013 Outstanding

N/A

A registered charge 07 October 2013 Outstanding

N/A

Legal charge 28 December 2012 Fully Satisfied

N/A

Legal charge 15 November 2007 Fully Satisfied

N/A

Legal charge 07 August 2007 Fully Satisfied

N/A

Debenture 07 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.