Advanced company searchLink opens in new window

AMETHYST BULLION LTD

Company number 07150426

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-07-16
30 May 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1,000
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