- Company Overview for EMERALD CHEMICALS (SOUTHERN) LIMITED (04056387)
- Filing history for EMERALD CHEMICALS (SOUTHERN) LIMITED (04056387)
- People for EMERALD CHEMICALS (SOUTHERN) LIMITED (04056387)
- Charges for EMERALD CHEMICALS (SOUTHERN) LIMITED (04056387)
- More for EMERALD CHEMICALS (SOUTHERN) LIMITED (04056387)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2017 | DS01 | Application to strike the company off the register | |
01 Jun 2017 | CH01 | Director's details changed for Ms Celia Hyde on 1 June 2017 | |
01 Jun 2017 | CH03 | Secretary's details changed for Mr John Michael Rawson on 1 June 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 May 2016 | AD01 | Registered office address changed from Old Barn House 2 Wannions Close Botley Chesham Buckinghamshire HP5 1YA to 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 7 May 2016 | |
04 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
18 Sep 2013 | CH01 | Director's details changed for Ms Celia Clamp on 21 August 2012 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
02 Nov 2012 | TM01 | Termination of appointment of Murray Hyde as a director | |
02 Nov 2012 | AP01 | Appointment of Ms Celia Clamp as a director | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
22 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
22 Sep 2011 | CH01 | Director's details changed for Murray Hyde on 21 August 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
03 Nov 2010 | CH01 | Director's details changed for Murray Hyde on 21 August 2010 | |
30 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 |