Advanced company searchLink opens in new window

EMSAR U.K. LIMITED

Company number 02297236

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2016 AP03 Appointment of Mr Scott Andrew Page as a secretary on 18 February 2016
18 Feb 2016 TM02 Termination of appointment of Paul Anthony Glew as a secretary on 18 February 2016
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2016 DS01 Application to strike the company off the register
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,783,171
04 Mar 2015 AD02 Register inspection address has been changed from C/O Aptar Uk Limited 5 Brintcliffe Avenue Morley Leeds West Yorkshire LS27 0LL United Kingdom to 5 Bruntcliffe Avenue Morley Leeds LS27 0LL
14 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,783,171
11 Mar 2014 AD04 Register(s) moved to registered office address
16 Jul 2013 AA Full accounts made up to 31 December 2012
19 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
18 Mar 2013 AD02 Register inspection address has been changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
08 Feb 2013 CH01 Director's details changed for Mr Michael Geoffrery Page on 23 January 2013
25 Jan 2013 AP01 Appointment of Mr Michael Geoffrery Page as a director on 23 January 2013
25 Jan 2013 AP03 Appointment of Mr Paul Anthony Glew as a secretary on 23 January 2013
25 Jan 2013 TM01 Termination of appointment of Patrick Freeman Doherty as a director on 23 January 2013
25 Jan 2013 TM01 Termination of appointment of Roland Hagel as a director on 23 January 2013
11 Sep 2012 AA Full accounts made up to 31 December 2011
01 May 2012 AD01 Registered office address changed from , C/O C W Fellowes Limited, Templars House, Lulworth Close Chandlers Ford, Hampshire, SO53 3TL on 1 May 2012
04 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
15 Sep 2011 AA Full accounts made up to 31 December 2010
26 Jul 2011 TM02 Termination of appointment of Anthony Hanbidge as a secretary
26 Jul 2011 TM01 Termination of appointment of Anthony Hanbidge as a director