Advanced company searchLink opens in new window

AMETHYST PLANNING LIMITED

Company number 08290494

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2020 DS01 Application to strike the company off the register
31 Jan 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020
21 Nov 2019 AD01 Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DY to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 21 November 2019
21 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
23 Jan 2019 AA Accounts for a dormant company made up to 30 November 2018
07 Dec 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
22 Mar 2018 AA Accounts for a dormant company made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
07 Jun 2017 AA Accounts for a dormant company made up to 30 November 2016
18 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
13 Apr 2016 AA Accounts for a dormant company made up to 30 November 2015
12 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
12 Nov 2015 AD01 Registered office address changed from Manor House the Crescent Leatherhead Surrey KT22 8DH England to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 12 November 2015
21 May 2015 AA Accounts for a dormant company made up to 30 November 2014
24 Nov 2014 AD01 Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House the Crescent Leatherhead Surrey KT22 8DH on 24 November 2014
17 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
06 Feb 2014 AA Accounts for a dormant company made up to 30 November 2013
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 10 November 2013
  • GBP 2
18 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
14 Nov 2012 TM01 Termination of appointment of Andrew Davis as a director
14 Nov 2012 AP01 Appointment of Mr Mark Adrian Scoot as a director
14 Nov 2012 AP01 Appointment of Mr Simon Russell as a director
12 Nov 2012 NEWINC Incorporation