Advanced company searchLink opens in new window

EMERSON CHASE LEGAL SEARCH LIMITED

Company number 04101778

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)
03 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jun 2012 4.68 Liquidators' statement of receipts and payments to 2 June 2012
27 Jun 2011 4.68 Liquidators' statement of receipts and payments to 2 June 2011
11 Jun 2010 4.20 Statement of affairs with form 4.19
11 Jun 2010 600 Appointment of a voluntary liquidator
11 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-03
20 May 2010 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 20 May 2010
21 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2009 AA Total exemption small company accounts made up to 30 November 2008
18 Dec 2008 363a Return made up to 03/11/08; full list of members
11 Nov 2008 287 Registered office changed on 11/11/2008 from 3 acorn business centre northarbour road portsmouth hampshire PO6 3TH
30 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
28 Dec 2007 363s Return made up to 03/11/07; no change of members
22 Feb 2007 AA Total exemption small company accounts made up to 30 November 2006
24 Nov 2006 363s Return made up to 03/11/06; full list of members
16 Mar 2006 AA Total exemption small company accounts made up to 30 November 2005
22 Nov 2005 363s Return made up to 03/11/05; full list of members
06 Oct 2005 AA Total exemption small company accounts made up to 30 November 2004
02 Mar 2005 363s Return made up to 03/11/04; full list of members
02 Mar 2005 363(288) Secretary's particulars changed;director's particulars changed
03 Feb 2005 AA Total exemption small company accounts made up to 30 November 2003
08 Dec 2004 287 Registered office changed on 08/12/04 from: 1ST floor offices 21 mengham road hayling island hampshire PO11 9BG
20 Aug 2004 363s Return made up to 03/11/02; full list of members