Advanced company searchLink opens in new window

EMMPORT LTD

Company number 04942796

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)
13 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
20 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 10 November 2023
27 Sep 2023 PSC04 Change of details for Mrs Wendy Juliette Preston as a person with significant control on 27 September 2023
27 Sep 2023 CH01 Director's details changed for Mrs Wendy Juliette Preston on 27 September 2023
27 Sep 2023 PSC04 Change of details for Mr Philip John Preston as a person with significant control on 27 September 2023
27 Sep 2023 CH01 Director's details changed for Mr Philip John Preston on 27 September 2023
22 Sep 2023 CH01 Director's details changed for Mr Philip John Preston on 21 September 2023
22 Sep 2023 PSC04 Change of details for Mr Philip John Preston as a person with significant control on 21 September 2023
22 Sep 2023 CH01 Director's details changed for Mrs Wendy Juliette Preston on 21 September 2023
22 Sep 2023 CH03 Secretary's details changed for Mrs Wendy Juliette Preston on 21 September 2023
22 Sep 2023 PSC04 Change of details for Mrs Wendy Juliette Preston as a person with significant control on 21 September 2023
18 Nov 2022 AD01 Registered office address changed from 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 18 November 2022
18 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-11
18 Nov 2022 LIQ01 Declaration of solvency
18 Nov 2022 600 Appointment of a voluntary liquidator
13 Jul 2022 SH08 Change of share class name or designation
13 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Apr 2022 AA Unaudited abridged accounts made up to 31 October 2021
20 Dec 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
14 May 2021 AA Unaudited abridged accounts made up to 31 October 2020
03 Dec 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
27 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
23 Dec 2019 CS01 Confirmation statement made on 24 October 2019 with updates
19 Dec 2019 PSC04 Change of details for Mrs Wendy Juliette Preston as a person with significant control on 5 December 2019