- Company Overview for EMSON CORPORATE SERVICES P.L.C. (02231886)
- Filing history for EMSON CORPORATE SERVICES P.L.C. (02231886)
- People for EMSON CORPORATE SERVICES P.L.C. (02231886)
- Charges for EMSON CORPORATE SERVICES P.L.C. (02231886)
- Insolvency for EMSON CORPORATE SERVICES P.L.C. (02231886)
- More for EMSON CORPORATE SERVICES P.L.C. (02231886)
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) |
---|---|---|---|
20 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2023 | |
28 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2022 | |
24 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2021 | |
24 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 7 January 2020 | |
06 Jan 2020 | LIQ02 | Statement of affairs | |
06 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2019 | TM01 | Termination of appointment of Nicholas Philip Smallcorn as a director on 15 November 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
23 Oct 2019 | CH01 | Director's details changed for Mr Nicholas Philip Smallcorn on 22 October 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Graham Davies as a director on 10 October 2019 | |
23 Oct 2019 | TM02 | Termination of appointment of Graham Davies as a secretary on 10 October 2019 | |
08 Jan 2019 | AA01 | Current accounting period extended from 30 November 2018 to 31 March 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
06 Sep 2018 | AA | Full accounts made up to 30 November 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
13 Nov 2017 | PSC04 | Change of details for Brian Allcorn as a person with significant control on 11 November 2017 | |
06 Jun 2017 | AAMD | Amended full accounts made up to 30 November 2015 | |
06 Jun 2017 | AA | Full accounts made up to 30 November 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from Emson House 5 Whyteleafe Business Village, Whyteleafe Hill Surrey CR3 0AT to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 1 November 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
08 Jun 2016 | AA | Full accounts made up to 30 November 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
29 May 2015 | AA | Full accounts made up to 30 November 2014 |