Advanced company searchLink opens in new window

EMANUEL BROTHERS LIMITED

Company number 00464531

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)
23 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
12 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 19 August 2022
24 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 19 August 2021
19 Sep 2020 AD01 Registered office address changed from C/O D.Leftley Unit 1-2 Taplow Road Marshgate Trading Estate, Taplow Maidenhead SL6 0nd England to Chatsworth House 39 Chatsworth Road Worthing West Sussex BN11 1LY on 19 September 2020
11 Sep 2020 600 Appointment of a voluntary liquidator
11 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-20
11 Sep 2020 LIQ01 Declaration of solvency
10 Sep 2020 AD02 Register inspection address has been changed to Units 1-2 Marshgate Trading Estate Taplow Road Maidenhead Buckinghamshire SL6 0nd
23 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
20 May 2020 TM01 Termination of appointment of Joanna Jane Leftley as a director on 31 March 2020
20 May 2020 TM01 Termination of appointment of Aidan Mc Carron as a director on 31 March 2020
20 May 2020 TM02 Termination of appointment of Joanna Jane Leftley as a secretary on 31 March 2020
24 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
02 Jul 2019 CH01 Director's details changed for Duncan Robert Leftley on 2 July 2019
02 Jul 2019 PSC04 Change of details for Mr Duncan Robert Leftley as a person with significant control on 2 July 2019
10 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
20 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
05 Apr 2018 MR04 Satisfaction of charge 3 in full
04 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
21 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
07 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
30 May 2017 AP01 Appointment of Mr Aidan Mc Carron as a director on 30 May 2017
14 Nov 2016 AD01 Registered office address changed from 649-650 Ajax Avenue Slough Trading Estate Slough Berkshire SL1 4BG to C/O D.Leftley Unit 1-2 Taplow Road Marshgate Trading Estate, Taplow Maidenhead SL6 0nd on 14 November 2016
26 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates