Advanced company searchLink opens in new window

EMERALD PROPERTY DEVELOPMENTS LIMITED

Company number 04989982

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)
29 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2012 AD01 Registered office address changed from Highdale House 7 Centre Court Main Avenue Treforest Pontypridd Mid Glamorgan CF37 5YR on 10 April 2012
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
16 May 2011 TM01 Termination of appointment of Jeffrey Davies as a director
16 May 2011 TM02 Termination of appointment of Jeffrey Davies as a secretary
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
10 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
Statement of capital on 2011-01-10
  • GBP 6
23 Jul 2010 AA Total exemption small company accounts made up to 30 April 2009
25 May 2010 TM01 Termination of appointment of Steven Knott as a director
25 May 2010 TM01 Termination of appointment of Keri Jones as a director
25 May 2010 TM01 Termination of appointment of Byron Jones as a director
12 May 2010 TM01 Termination of appointment of Leigh Jones as a director
22 Jan 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Jeffrey James Davies on 21 January 2010
22 Jan 2010 CH01 Director's details changed for Leigh Jones on 21 January 2010
22 Jan 2010 CH01 Director's details changed for Kenneth William Davies on 21 January 2010
22 Jan 2010 CH01 Director's details changed for Keri John Jones on 21 January 2010
22 Jan 2010 CH01 Director's details changed for Byron Wayne Jones on 21 January 2010
04 Sep 2009 287 Registered office changed on 04/09/2009 from cedar house hazell drive newport NP10 8FY