Advanced company searchLink opens in new window

AMETHYST PARTNERS LIMITED

Company number 06275791

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2016 DS01 Application to strike the company off the register
17 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP .999999
31 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
30 Sep 2014 TM01 Termination of appointment of David John Loftus as a director on 18 July 2014
30 Sep 2014 TM01 Termination of appointment of Lesley Anderson Boyland as a director on 18 July 2014
30 Sep 2014 TM02 Termination of appointment of David John Loftus as a secretary on 18 June 2014
16 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP .999999
13 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 26/02/2014
04 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
19 Jun 2013 AD02 Register inspection address has been changed from C/O Ian White 84a High Street Billericay Essex CM12 9BT
10 Jan 2013 AP03 Appointment of Mr David John Loftus as a secretary
22 Oct 2012 AA Accounts for a small company made up to 31 March 2012
16 Oct 2012 AP01 Appointment of Mr David John Loftus as a director
23 Aug 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
09 Aug 2012 TM02 Termination of appointment of Ian White as a secretary
09 Aug 2012 TM01 Termination of appointment of Ian White as a director
30 Mar 2012 AD01 Registered office address changed from 84a High Street Billericay Essex CM12 9BT United Kingdom on 30 March 2012
08 Nov 2011 AA Accounts for a small company made up to 31 March 2011
13 Oct 2011 AD01 Registered office address changed from 3Rd Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL on 13 October 2011
13 Oct 2011 AP01 Appointment of Ms Christine Cameron as a director
26 Sep 2011 TM01 Termination of appointment of Ejaz Nabi as a director
12 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 01/09/2011