Advanced company searchLink opens in new window

AMORITE LTD

Company number 08362958

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-10
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
  • GBP 1
17 Dec 2013 CERTNM Company name changed polyurea protective coatings LTD\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-16
  • NM01 ‐ Change of name by resolution
08 Dec 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
16 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted