About

Registered Number: 03461760
Date of Incorporation: 06/11/1997 (26 years and 5 months ago)
Company Status: Liquidation
Registered Address: Amber Way, Halesowen, West Midlands, B62 8WG

 

Founded in 1997, Amber Realisations No.6 Ltd are based in West Midlands, it's status is listed as "Liquidation". We do not know the number of employees at this organisation. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 17 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 December 2019
LIQ01 - N/A 17 December 2019
RESOLUTIONS - N/A 12 November 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 09 November 2016
RESOLUTIONS - N/A 20 June 2016
AA - Annual Accounts 08 February 2016
TM01 - Termination of appointment of director 18 January 2016
AP01 - Appointment of director 19 November 2015
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 12 November 2014
TM01 - Termination of appointment of director 18 July 2014
MR04 - N/A 11 July 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 12 June 2013
TM01 - Termination of appointment of director 03 June 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 23 November 2011
AP01 - Appointment of director 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
CH03 - Change of particulars for secretary 29 July 2011
CH01 - Change of particulars for director 29 July 2011
AP01 - Appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 03 August 2010
AP01 - Appointment of director 06 May 2010
AP01 - Appointment of director 06 May 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
CERTNM - Change of name certificate 24 December 2009
CONNOT - N/A 24 December 2009
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 29 September 2009
288b - Notice of resignation of directors or secretaries 25 July 2009
AA - Annual Accounts 07 January 2009
CERTNM - Change of name certificate 12 December 2008
363a - Annual Return 10 December 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 13 December 2007
225 - Change of Accounting Reference Date 30 November 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
287 - Change in situation or address of Registered Office 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 07 December 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 21 November 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 30 September 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 23 February 2001
395 - Particulars of a mortgage or charge 08 June 2000
287 - Change in situation or address of Registered Office 07 June 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 20 December 1999
363s - Annual Return 10 November 1998
225 - Change of Accounting Reference Date 04 June 1998
MEM/ARTS - N/A 10 December 1997
CERTNM - Change of name certificate 04 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
287 - Change in situation or address of Registered Office 03 December 1997
NEWINC - New incorporation documents 06 November 1997

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus letter of set-off dated 10 april 2008 15 April 2010 Fully Satisfied

N/A

Guarantee & debenture 22 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.