- Company Overview for B.L.EMERY LIMITED (00761974)
- Filing history for B.L.EMERY LIMITED (00761974)
- People for B.L.EMERY LIMITED (00761974)
- Charges for B.L.EMERY LIMITED (00761974)
- More for B.L.EMERY LIMITED (00761974)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2016 | DS01 | Application to strike the company off the register | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Mar 2015 | AA01 | Current accounting period shortened from 30 June 2015 to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-27
|
|
27 Mar 2015 | AD01 | Registered office address changed from Underdown Farm Owslebury Winchester Hants to Spring Park House Basing View Basingstoke Hampshire RG21 4HG on 27 March 2015 | |
06 May 2014 | TM01 | Termination of appointment of Felicity Emery as a director | |
06 May 2014 | TM01 | Termination of appointment of Diane Emery as a director | |
06 May 2014 | TM02 | Termination of appointment of Felicity Emery as a secretary | |
06 May 2014 | AP03 | Appointment of Mr William Angus Mckenzie as a secretary | |
06 May 2014 | AP01 | Appointment of Mr William Angus Mckenzie as a director | |
06 May 2014 | AP01 | Appointment of Mr Andrew Eric Mckenzie as a director | |
11 Mar 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 4 | |
28 Feb 2014 | MR04 | Satisfaction of charge 5 in full | |
28 Feb 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 6 | |
28 Feb 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 2 | |
28 Feb 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 1 | |
22 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |