- Company Overview for AMORITE LTD (08362958)
- Filing history for AMORITE LTD (08362958)
- People for AMORITE LTD (08362958)
- Insolvency for AMORITE LTD (08362958)
- More for AMORITE LTD (08362958)
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) |
---|---|---|---|
11 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Feb 2015 | AD01 | Registered office address changed from Unit 11 Eastburn Mills Eastburn Keighley West Yorkshire BD20 7SJ England to C/O Armstrong Watson 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 24 February 2015 | |
23 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
23 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2014 | AD01 | Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to Unit 11 Eastburn Mills Eastburn Keighley West Yorkshire BD20 7SJ on 20 October 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Apr 2014 | AD01 | Registered office address changed from Tamarind Arthington Lane Pool in Wharfedale Otley West Yorkshire LS21 1JZ on 10 April 2014 | |
09 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-09
|
|
17 Dec 2013 | CERTNM |
Company name changed polyurea protective coatings LTD\certificate issued on 17/12/13
|
|
08 Dec 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 December 2013 | |
16 Jan 2013 | NEWINC |
Incorporation
|