Advanced company searchLink opens in new window

EMBLEM FURNITURE LIMITED

Company number 01339448

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)
11 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 19 August 2023
27 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 19 August 2022
13 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 19 August 2021
02 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 19 August 2020
17 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Sep 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Sep 2019 AD01 Registered office address changed from Suite 61 405 Kings Road London SW10 0BB to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 5 September 2019
04 Sep 2019 600 Appointment of a voluntary liquidator
04 Sep 2019 LIQ02 Statement of affairs
04 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-20
23 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2018 AA Micro company accounts made up to 31 March 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
18 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
08 Apr 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,200
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2015 CH01 Director's details changed for Mr Bryan William Lown on 1 March 2015