Advanced company searchLink opens in new window

AMALYST LIMITED

Company number 08268981

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-05-12
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