- Company Overview for EMPIRE COOKER SPARES LIMITED (02313970)
- Filing history for EMPIRE COOKER SPARES LIMITED (02313970)
- People for EMPIRE COOKER SPARES LIMITED (02313970)
- Charges for EMPIRE COOKER SPARES LIMITED (02313970)
- Insolvency for EMPIRE COOKER SPARES LIMITED (02313970)
- More for EMPIRE COOKER SPARES LIMITED (02313970)
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) |
---|---|---|---|
16 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2024 | |
04 Dec 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2023 | AD01 | Registered office address changed from Unit 2 Leech Street Stalybridge Greater Manchester SK15 1SD England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 27 October 2023 | |
27 Oct 2023 | LIQ02 | Statement of affairs | |
30 Jun 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
30 Jun 2023 | PSC05 | Change of details for Empire Spares Holding Co Ltd as a person with significant control on 27 May 2021 | |
30 Nov 2022 | AD01 | Registered office address changed from Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to Unit 2 Leech Street Stalybridge Greater Manchester SK15 1SD on 30 November 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
16 Aug 2022 | AD01 | Registered office address changed from Unit 2 Leech Street Stalybridge Cheshire SK15 1SD United Kingdom to Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU on 16 August 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
29 Apr 2022 | CH01 | Director's details changed for Mr Benjamin Steven Percival on 29 April 2022 | |
29 Apr 2022 | AD01 | Registered office address changed from Leech Street Stalybridge Cheshire SK15 1SD to Unit 2 Leech Street Stalybridge Cheshire SK15 1SD on 29 April 2022 | |
29 Apr 2022 | CH01 | Director's details changed for Mr Mitesh Soma on 29 April 2022 | |
01 Nov 2021 | TM01 | Termination of appointment of Lousie Grace Whipp as a director on 27 May 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Christopher Peter Lord as a director on 27 May 2021 | |
01 Nov 2021 | TM02 | Termination of appointment of Christopher Peter Lord as a secretary on 27 May 2021 | |
01 Nov 2021 | PSC07 | Cessation of Christopher Peter Lord as a person with significant control on 27 May 2021 | |
01 Nov 2021 | PSC02 | Notification of Empire Spares Holding Co Ltd as a person with significant control on 27 May 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
03 Sep 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
03 Sep 2021 | AP01 | Appointment of Mr Benjamin Steven Percival as a director on 1 September 2021 | |
03 Sep 2021 | AP01 | Appointment of Mr Mitesh Soma as a director on 1 September 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 |