Advanced company searchLink opens in new window

AMETHYST PURCHASING SERVICES LIMITED

Company number 04521097

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)
01 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jan 2016 4.68 Liquidators' statement of receipts and payments to 4 December 2015
20 Feb 2015 4.68 Liquidators' statement of receipts and payments to 4 December 2014
02 Dec 2014 4.33 Resignation of a liquidator
07 Feb 2014 4.68 Liquidators' statement of receipts and payments to 4 December 2013
13 Feb 2013 4.68 Liquidators' statement of receipts and payments to 4 December 2012
06 Jan 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Dec 2011 4.20 Statement of affairs with form 4.19
09 Dec 2011 600 Appointment of a voluntary liquidator
09 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Nov 2011 AD01 Registered office address changed from 5 Webster Court, Carina Park Warrington Cheshire WA5 8WD on 29 November 2011
16 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
Statement of capital on 2011-09-16
  • GBP 1,000
23 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Oct 2010 AP01 Appointment of Mrs Tracey Anne Wilson as a director
01 Oct 2010 AA Accounts for a small company made up to 31 December 2009
21 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
26 Apr 2010 TM02 Termination of appointment of O M Secretaries Limited as a secretary
15 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Oct 2009 AA Accounts for a small company made up to 31 December 2008
28 Sep 2009 363a Return made up to 29/08/09; full list of members
12 Dec 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2008 AA Full accounts made up to 31 December 2007
23 Sep 2008 363a Return made up to 29/08/08; full list of members
11 Apr 2008 288a Secretary appointed o m secretaries LIMITED