Advanced company searchLink opens in new window

AMETHYST COMPUTER RESOURCES LTD

Company number 02979631

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2016 DS01 Application to strike the company off the register
18 May 2016 AA Total exemption small company accounts made up to 30 November 2015
18 May 2016 AA01 Previous accounting period extended from 31 October 2015 to 30 November 2015
19 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,200
13 May 2015 SH01 Statement of capital following an allotment of shares on 12 April 2015
  • GBP 1,200
12 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Create new class of shares 12/04/2015
05 May 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
08 May 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
04 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
18 Oct 2012 CH01 Director's details changed for Mr Philip Stephen Appleby on 3 September 2012
17 Sep 2012 AD01 Registered office address changed from . Goliath Road Hermitage Ind Est Coalville Leicestershire LE67 3FT England on 17 September 2012
17 May 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
25 Nov 2010 TM02 Termination of appointment of Mary Appleby as a secretary
25 Nov 2010 AD01 Registered office address changed from Goliath Way Hermitage Industrial Estate Coalville Leicester LE67 5FT on 25 November 2010
12 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
05 Jan 2010 AR01 Annual return made up to 17 October 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Philip Stephen Appleby on 17 October 2009