Advanced company searchLink opens in new window

EMSLEYCOURT LIMITED

Company number 02454080

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)
22 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
Statement of capital on 2010-01-11
  • GBP 10,000
11 Jan 2010 CH01 Director's details changed for Hugh Ward Dixon on 1 December 2009
11 Jan 2010 CH01 Director's details changed for Allan Hugh Tait on 1 December 2009
29 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
12 Jun 2009 288b Appointment Terminated Director giles dixon
07 Feb 2009 363a Return made up to 20/12/08; no change of members
29 Jan 2009 288c Director's Change of Particulars / hugh dixon / 01/01/2009 / HouseName/Number was: , now: botley house; Street was: nightingales, now: high street; Area was: hoe gate, now: ; Post Town was: hambledon, now: botley; Post Code was: PO7 4RD, now: SO30 2EA
01 Dec 2008 AA Total exemption small company accounts made up to 30 November 2007
21 Jan 2008 363s Return made up to 20/12/07; no change of members
30 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
13 Mar 2007 363s Return made up to 20/12/06; full list of members
13 Mar 2007 363(353) Location of register of members address changed
06 Oct 2006 AA Total exemption small company accounts made up to 30 November 2005
19 Sep 2006 287 Registered office changed on 19/09/06 from: 24 high street petersfield hampshire GU32 3JL
03 May 2006 363s Return made up to 20/12/05; full list of members
04 Oct 2005 AA Total exemption small company accounts made up to 30 November 2004
17 Feb 2005 363s Return made up to 20/12/04; full list of members
17 Feb 2005 363(288) Director's particulars changed
17 Feb 2005 363(353) Location of register of members address changed
16 Feb 2005 287 Registered office changed on 16/02/05 from: parmenter house 57 tower street winchester SO23 8TD
04 Oct 2004 AA Total exemption small company accounts made up to 30 November 2003
16 Mar 2004 363s Return made up to 20/12/03; full list of members
16 Mar 2004 363(353) Location of register of members address changed