- Company Overview for EMPIRE HOMELOANS LIMITED (04985716)
- Filing history for EMPIRE HOMELOANS LIMITED (04985716)
- People for EMPIRE HOMELOANS LIMITED (04985716)
- Charges for EMPIRE HOMELOANS LIMITED (04985716)
- More for EMPIRE HOMELOANS LIMITED (04985716)
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) |
---|---|---|---|
14 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2012 | DS01 | Application to strike the company off the register | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Jan 2012 | TM02 | Termination of appointment of City Cas Secretaries Limited as a secretary on 1 January 2012 | |
05 Jan 2012 | AD01 | Registered office address changed from C/O City Chartered Accountants Suite 540 Linen Hall 162-168 Regent Street London W1B 5TF on 5 January 2012 | |
04 Jan 2012 | AR01 |
Annual return made up to 5 December 2011 with full list of shareholders
Statement of capital on 2012-01-04
|
|
05 Apr 2011 | AAMD | Amended total exemption small company accounts made up to 31 March 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
25 Jan 2011 | CH04 | Secretary's details changed for City Cas Secretaries Limited on 24 January 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Andrew Glynn Connaughton on 8 January 2010 | |
28 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Apr 2009 | 363a | Return made up to 05/12/08; full list of members | |
08 Apr 2009 | 288c | Director's Change of Particulars / andrew connaughton / 07/07/2008 / HouseName/Number was: , now: 27; Street was: henley cottage, now: onslow road; Area was: lyne lane, now: ; Post Town was: lyne, now: richmond; Post Code was: KT16 0AN, now: TW10 6QH | |
03 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
11 Dec 2007 | 363a | Return made up to 05/12/07; full list of members | |
22 May 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
28 Apr 2007 | 395 | Particulars of mortgage/charge | |
08 Jan 2007 | 363a | Return made up to 05/12/06; full list of members | |
18 Sep 2006 | 287 | Registered office changed on 18/09/06 from: 5 claylands place london SW8 1NL | |
18 Sep 2006 | 288b | Secretary resigned |