Advanced company searchLink opens in new window

AMARYLLIS GROUP HOLDINGS LTD

Company number 05951116

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 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