- Company Overview for AMALYST LIMITED (08268981)
- Filing history for AMALYST LIMITED (08268981)
- People for AMALYST LIMITED (08268981)
- Insolvency for AMALYST LIMITED (08268981)
- More for AMALYST LIMITED (08268981)
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) |
---|---|---|---|
15 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2024 | |
30 May 2023 | AD01 | Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 30 May 2023 | |
30 May 2023 | LIQ01 | Declaration of solvency | |
30 May 2023 | 600 | Appointment of a voluntary liquidator | |
30 May 2023 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Jul 2022 | CH01 | Director's details changed for Mr Andrew Victor Graham Muir on 5 July 2022 | |
05 Jul 2022 | CH01 | Director's details changed for Dr David Ronald Hodgson on 5 July 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from 12-14 Percy Street Rotherham S65 1ED England to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 5 July 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
22 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
05 Nov 2020 | AP01 | Appointment of Mr Andrew Victor Graham Muir as a director on 7 October 2020 | |
06 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Andrew Victor Graham Muir as a director on 7 November 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
13 Sep 2019 | TM01 | Termination of appointment of William Barton as a director on 10 September 2019 | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Andrew Victor Graham Muir on 19 November 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
19 Nov 2018 | CH01 | Director's details changed for Mr David Ronald Hodgson on 19 November 2018 | |
14 Jun 2018 | AP01 | Appointment of Mr Christopher Wayne Gibbs as a director on 14 June 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from Faraday Wharf Innovation Birmingham Campus Holt Street Birmingham Science Park Aston Birmingham B7 4BB to 12-14 Percy Street Rotherham S65 1ED on 29 January 2018 |