- Company Overview for W G EMMERMAN LIMITED (02380907)
- Filing history for W G EMMERMAN LIMITED (02380907)
- People for W G EMMERMAN LIMITED (02380907)
- Insolvency for W G EMMERMAN LIMITED (02380907)
- More for W G EMMERMAN LIMITED (02380907)
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
|
|
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
|
|
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 |