Advanced company searchLink opens in new window

EMTEN LIMITED

Company number 03946551

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)
12 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jun 2013 4.68 Liquidators' statement of receipts and payments to 10 May 2013
05 Oct 2012 AD01 Registered office address changed from C/O C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 5 October 2012
21 May 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 May 2012 AD01 Registered office address changed from Northgate Works Stanley Lane Bridgnorth Shropshire WV16 4SF on 17 May 2012
17 May 2012 600 Appointment of a voluntary liquidator
17 May 2012 4.20 Statement of affairs with form 4.19
17 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-11
04 Apr 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
Statement of capital on 2012-04-04
  • GBP 15,325
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AP01 Appointment of Sharon Louise Whittam as a director
12 Apr 2011 TM02 Termination of appointment of Michael Harris as a secretary
12 Apr 2011 TM01 Termination of appointment of Keith Clayton as a director
12 Apr 2011 TM01 Termination of appointment of John Gibbard as a director
11 Apr 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
01 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 4
28 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Apr 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Apr 2009 363a Return made up to 08/03/09; full list of members
17 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008