Advanced company searchLink opens in new window

EMERYS' OF BATH LIMITED

Company number 02503205

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)
02 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
02 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
20 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 7 December 2022
14 Sep 2022 AD01 Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 14 September 2022
31 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 7 December 2021
30 Dec 2020 AD01 Registered office address changed from Bathford Works 34 Box Rd Bath Box Road Bath BA1 7QH England to 14 Queen Square Bath BA1 2HN on 30 December 2020
17 Dec 2020 LIQ01 Declaration of solvency
17 Dec 2020 600 Appointment of a voluntary liquidator
17 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-08
13 Nov 2020 PSC04 Change of details for Mr Julian Robert Emery as a person with significant control on 12 November 2020
12 Nov 2020 MR04 Satisfaction of charge 1 in full
12 Nov 2020 MR04 Satisfaction of charge 025032050002 in full
07 Oct 2020 SH06 Cancellation of shares. Statement of capital on 19 February 2020
  • GBP 87
07 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
20 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
02 Mar 2020 PSC07 Cessation of Simon George Emery as a person with significant control on 19 February 2020
02 Mar 2020 TM01 Termination of appointment of Simon George Emery as a director on 19 February 2020
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
15 Apr 2019 MR04 Satisfaction of charge 025032050003 in full
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
30 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
05 May 2018 MR01 Registration of charge 025032050003, created on 4 May 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
31 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates