- Company Overview for AMARYLLIS GROUP HOLDINGS LTD (05951116)
- Filing history for AMARYLLIS GROUP HOLDINGS LTD (05951116)
- People for AMARYLLIS GROUP HOLDINGS LTD (05951116)
- Charges for AMARYLLIS GROUP HOLDINGS LTD (05951116)
- Insolvency for AMARYLLIS GROUP HOLDINGS LTD (05951116)
- More for AMARYLLIS GROUP HOLDINGS LTD (05951116)
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 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 August 2020 | |
22 Aug 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Jun 2019 | AM02 | Statement of affairs with form AM02SOA | |
03 Apr 2019 | AM10 | Administrator's progress report | |
09 Dec 2018 | AD01 | Registered office address changed from Fleet Place House Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 9 December 2018 | |
25 Sep 2018 | AM07 | Result of meeting of creditors | |
07 Sep 2018 | AD01 | Registered office address changed from 2 Elliot Drive Springwood Industrial Estate Braintree Essex CM7 2GD to Fleet Place House Fleet Place London EC4M 7RF on 7 September 2018 | |
03 Sep 2018 | AM03 | Statement of administrator's proposal | |
03 Sep 2018 | AM01 | Appointment of an administrator | |
30 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2018 | TM01 | Termination of appointment of Anthony Peter Farlow as a director on 31 March 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Russell Hazelhurst as a director on 31 March 2018 | |
26 Oct 2017 | AP01 | Appointment of Mr Russell Hazelhurst as a director on 26 October 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
07 Apr 2017 | AA | Group of companies' accounts made up to 29 September 2016 | |
30 Jan 2017 | AA | Group of companies' accounts made up to 29 September 2015 | |
03 Oct 2016 | MR01 | Registration of charge 059511160005, created on 16 September 2016 | |
09 Aug 2016 | AP01 | Appointment of Mr Anthony Peter Farlow as a director on 9 August 2016 | |
09 Aug 2016 | AP01 | Appointment of Mr Andrew John Papps as a director on 9 August 2016 | |
30 Jun 2016 | AA01 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 |