- Company Overview for AMETHYST BULLION LTD (07150426)
- Filing history for AMETHYST BULLION LTD (07150426)
- People for AMETHYST BULLION LTD (07150426)
- Charges for AMETHYST BULLION LTD (07150426)
- Insolvency for AMETHYST BULLION LTD (07150426)
- More for AMETHYST BULLION LTD (07150426)
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) |
---|---|---|---|
26 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2016 | |
03 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2015 | |
20 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2015 | |
01 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2014 | |
24 Jul 2013 | AD01 | Registered office address changed from 6 Charing Cross Birkenhead Merseyside CH41 6EJ United Kingdom on 24 July 2013 | |
23 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
23 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
30 May 2013 | AR01 |
Annual return made up to 11 February 2013 with full list of shareholders
Statement of capital on 2013-05-30
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 May 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
19 Apr 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
05 Apr 2012 | AD01 | Registered office address changed from 53 Hamilton Square Birkenhead CH41 5AS England on 5 April 2012 | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 Nov 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 31 May 2011 | |
01 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
08 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
05 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Feb 2011 | TM01 | Termination of appointment of Gordon Craig as a director | |
12 Apr 2010 | AP01 | Appointment of Gordon Craig as a director | |
09 Feb 2010 | NEWINC | Incorporation |