Advanced company searchLink opens in new window

AMAGANSETT ASSETS

Company number 05309593

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 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
23 Aug 2016 4.68 Liquidators' statement of receipts and payments to 4 June 2016
23 Jun 2015 AD01 Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 23 June 2015
19 Jun 2015 600 Appointment of a voluntary liquidator
19 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-05
19 Jun 2015 4.70 Declaration of solvency
24 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,057.6
08 Oct 2014 AA Full accounts made up to 31 December 2013
30 Apr 2014 TM01 Termination of appointment of Richard Taylor as a director
29 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,057.6
29 Apr 2014 AP01 Appointment of Mr Richard John Taylor as a director
24 Sep 2013 AP01 Appointment of Mr Michael Holmes as a director
21 Aug 2013 AP03 Appointment of Mr Thomas Kelly as a secretary
15 Aug 2013 AP01 Appointment of Oliver John Geoffrey Bingham as a director
15 Aug 2013 TM01 Termination of appointment of Piers Curle as a director
29 Jul 2013 AA Full accounts made up to 31 December 2012
16 Jul 2013 TM01 Termination of appointment of Mark Allen as a director
24 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
22 Nov 2012 CH01 Director's details changed for Mr Piers Noel Ormiston Curle on 15 November 2012
23 Aug 2012 TM02 Termination of appointment of Nicholas Russell as a secretary
20 Aug 2012 AA Full accounts made up to 31 December 2011
27 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
02 Sep 2011 AA Full accounts made up to 31 December 2010
03 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders