Advanced company searchLink opens in new window

AMETHYST SOLUTIONS LIMITED

Company number 05727382

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)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2012 DS01 Application to strike the company off the register
17 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
10 Aug 2012 AA01 Previous accounting period extended from 31 March 2012 to 31 May 2012
30 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
Statement of capital on 2012-03-30
  • GBP 100
20 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
20 Mar 2011 CH01 Director's details changed for Mrs Charlotte Anne Mclean on 5 May 2010
11 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Mrs Charlotte Anne Mclean on 21 March 2010
31 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Apr 2009 288b Appointment Terminated Secretary scott mclean
03 Mar 2009 363a Return made up to 02/03/09; full list of members
13 Aug 2008 287 Registered office changed on 13/08/2008 from garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT
27 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
03 Jun 2008 AA Total exemption small company accounts made up to 31 March 2007
04 Mar 2008 363a Return made up to 02/03/08; full list of members
04 Mar 2008 288c Director's Change of Particulars / charlotte scott / 11/08/2007 / Title was: , now: mrs; Surname was: scott, now: mclean; HouseName/Number was: , now: 139; Street was: 139 nevill road, now: nevill road
30 Oct 2007 288c Director's particulars changed
30 Oct 2007 288c Director's particulars changed
20 Apr 2007 288c Secretary's particulars changed
20 Apr 2007 363a Return made up to 02/03/07; full list of members
28 Mar 2007 288c Director's particulars changed