- Company Overview for AMHERST CONSULTANTS LIMITED (09093301)
- Filing history for AMHERST CONSULTANTS LIMITED (09093301)
- People for AMHERST CONSULTANTS LIMITED (09093301)
- Insolvency for AMHERST CONSULTANTS LIMITED (09093301)
- More for AMHERST CONSULTANTS LIMITED (09093301)
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) |
---|---|---|---|
17 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2018 | |
02 May 2017 | AD01 | Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2 May 2017 | |
27 Apr 2017 | LIQ02 | Statement of affairs | |
27 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2016 | CH01 | Director's details changed for Mrs Kirsten Louise Russell on 19 September 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Mr Triston Malcolm Russell on 19 September 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from Rae House Dane Street Bishops Stortford Hertfordshire CM23 3BT to The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE on 19 September 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
07 Aug 2014 | AA01 | Current accounting period extended from 30 June 2015 to 31 July 2015 | |
06 Aug 2014 | CERTNM |
Company name changed amherst systems LTD\certificate issued on 06/08/14
|
|
06 Aug 2014 | CONNOT | Change of name notice | |
19 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-19
|