- Company Overview for EMERALD PROPERTY DEVELOPMENTS LIMITED (04989982)
- Filing history for EMERALD PROPERTY DEVELOPMENTS LIMITED (04989982)
- People for EMERALD PROPERTY DEVELOPMENTS LIMITED (04989982)
- Charges for EMERALD PROPERTY DEVELOPMENTS LIMITED (04989982)
- More for EMERALD PROPERTY DEVELOPMENTS LIMITED (04989982)
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
|
|
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 |