Advanced company searchLink opens in new window

W G EMMERMAN LIMITED

Company number 02380907

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)
28 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
19 Feb 2013 4.68 Liquidators' statement of receipts and payments to 18 December 2012
16 Feb 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Jan 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Dec 2011 600 Appointment of a voluntary liquidator
28 Dec 2011 4.20 Statement of affairs with form 4.19
28 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-19
29 Nov 2011 AD01 Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY on 29 November 2011
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
Statement of capital on 2011-05-20
  • GBP 37,000
16 May 2011 TM01 Termination of appointment of Janis Lederhose as a director
15 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Mr John George Lederhose on 8 May 2010
14 Jun 2010 CH01 Director's details changed for David Robert Bamford on 8 May 2010
14 Jun 2010 CH01 Director's details changed for Graham Charles Smith on 8 May 2010
14 Jun 2010 CH01 Director's details changed for Janis Wilma Lederhose on 8 May 2010
08 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
27 May 2009 363a Return made up to 08/05/09; full list of members
27 May 2009 288c Director's Change of Particulars / david bamford / 07/05/2009 / HouseName/Number was: , now: 43; Street was: 29 douglas avenue, now: the woodcroft; Area was: carlton, now: ; Post Town was: nottingham, now: diseworth; Region was: nottinghamshire, now: derby; Post Code was: NG4 1AL, now: DE74 2QT
12 May 2008 363a Return made up to 08/05/08; full list of members
08 Feb 2008 AA Total exemption small company accounts made up to 31 December 2007
17 May 2007 363a Return made up to 08/05/07; full list of members
15 Feb 2007 AA Total exemption small company accounts made up to 31 December 2006