Advanced company searchLink opens in new window

AMPHORA LIMITED

Company number 02928242

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)
23 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2017 AD01 Registered office address changed from Newbury Crown East Lane Lower Broadheath, Worcester Worcestershire WR2 6RH to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 10 January 2017
07 Jan 2017 4.70 Declaration of solvency
07 Jan 2017 600 Appointment of a voluntary liquidator
07 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
01 Dec 2016 MR04 Satisfaction of charge 1 in full
01 Dec 2016 MR04 Satisfaction of charge 2 in full
02 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
14 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
18 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
18 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
24 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-24
  • GBP 2
10 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
27 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
17 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
29 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
04 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
03 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Kenneth William Seymour Lewis on 12 May 2010
03 Jun 2010 CH01 Director's details changed for Susan Janet Lewis on 12 May 2010
03 Jun 2010 CH01 Director's details changed for Susan Janet Lewis on 12 May 2010