Advanced company searchLink opens in new window

EMINENCE HOMES LTD

Company number 04737292

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2018 AD01 Registered office address changed from Woodland View Manchester Road East Little Hulton Manchester M38 9NS England to 11 Fitton Crescent Clifton Swinton Manchester England M27 6PJ on 26 June 2018
12 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2017 AA Micro company accounts made up to 30 April 2017
11 Jul 2017 CS01 Confirmation statement made on 16 April 2017 with no updates
10 Jul 2017 AD01 Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to Woodland View Manchester Road East Little Hulton Manchester M38 9NS on 10 July 2017
10 Jul 2017 PSC01 Notification of Andrew Sykes as a person with significant control on 1 April 2017
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
23 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 10
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
12 Jun 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Jul 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 10
29 Jul 2013 CH01 Director's details changed for Mr Phillip Stephen Campbell on 29 July 2013
19 Jul 2013 AD01 Registered office address changed from 1 Wharton House Wharton Lane Little Hulton Manchester Lancs M38 9XF on 19 July 2013
16 Apr 2013 AR01 Annual return made up to 16 April 2012 with full list of shareholders