Advanced company searchLink opens in new window

AMARYLLIS INDUSTRIES LIMITED

Company number 06606353

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2017 PSC01 Notification of David Richard King as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 30 May 2017 with no updates
07 Apr 2017 AA Audited abridged accounts made up to 29 September 2016
30 Jan 2017 AA Full accounts made up to 29 September 2015
29 Nov 2016 TM01 Termination of appointment of Gavin Ashley Mann as a director on 1 November 2016
14 Jul 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
30 Jun 2016 AA01 Previous accounting period shortened from 30 September 2015 to 29 September 2015
04 Sep 2015 AA Full accounts made up to 30 September 2014
29 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
16 Mar 2015 AD01 Registered office address changed from 2 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2GB England to 2 Elliot Drive Braintree Essex CM7 2GD on 16 March 2015
03 Feb 2015 TM01 Termination of appointment of Rebecca Brooks as a director on 31 January 2015
03 Feb 2015 AD01 Registered office address changed from Amaryllis House Montrose Road Dukes Park Industrial Estate Chelmsford Essex CM2 6TE to 2 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2GB on 3 February 2015
28 Oct 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
01 Jul 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
16 Apr 2014 AD01 Registered office address changed from C/O Gavin Mann Amaryllis House Montrose Road Dukes Park Industrial Estate Chelmsford Essex CM2 6TE United Kingdom on 16 April 2014
16 Apr 2014 AP01 Appointment of Mrs Rebecca Brooks as a director
02 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
18 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
12 Apr 2013 TM01 Termination of appointment of Michael Ievers as a director
12 Mar 2013 AP01 Appointment of Mr Gavin Ashley Mann as a director
07 Mar 2013 AP01 Appointment of Mr Michael John Eyre Ievers as a director
04 Mar 2013 CERTNM Company name changed amaryllis moves management LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution