- Company Overview for EMBERTON & FORD LIMITED (00999011)
- Filing history for EMBERTON & FORD LIMITED (00999011)
- People for EMBERTON & FORD LIMITED (00999011)
- Charges for EMBERTON & FORD LIMITED (00999011)
- More for EMBERTON & FORD LIMITED (00999011)
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) |
---|---|---|---|
13 Apr 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2009 | DS01 | Application to strike the company off the register | |
09 Sep 2009 | 363a | Return made up to 16/08/09; full list of members | |
09 Sep 2009 | 288c | Director and Secretary's Change of Particulars / anthony ford / 31/05/2008 / HouseName/Number was: , now: 43; Street was: 43 castle nurseries, now: castle nurseries; Occupation was: garage proprietor, now: retired garage proprietor | |
09 Sep 2009 | 288c | Director's Change of Particulars / maurice curley / 31/05/2008 / HouseName/Number was: , now: 7; Street was: 7 hilton drive, now: hilton drive; Occupation was: garage proprietor, now: retired garage proprietor | |
27 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
17 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
17 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Dec 2008 | 287 | Registered office changed on 15/12/2008 from 43 castle gardens chipping campden gloucestershire GL55 6JT england | |
03 Dec 2008 | 287 | Registered office changed on 03/12/2008 from 77-87 newtown row birmingham B6 4HG | |
22 Sep 2008 | 363a | Return made up to 16/08/08; full list of members | |
04 Sep 2008 | 288b | Appointment Terminated Director sergio ferdenzi | |
30 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
26 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
02 Oct 2007 | 363a | Return made up to 16/08/07; full list of members | |
03 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
22 Sep 2006 | 363s | Return made up to 16/08/06; full list of members | |
15 Sep 2005 | 363s | Return made up to 16/08/05; full list of members | |
13 Jul 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
28 Oct 2004 | 363s | Return made up to 16/08/04; full list of members | |
28 Oct 2004 | 363(288) |
Secretary's particulars changed;director's particulars changed
|