Advanced company searchLink opens in new window

EMMYWATERS UK LIMITED

Company number 05278271

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)
04 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2013 4.68 Liquidators' statement of receipts and payments to 26 September 2013
04 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
23 May 2013 4.68 Liquidators' statement of receipts and payments to 24 April 2013
30 Apr 2012 4.20 Statement of affairs with form 4.19
30 Apr 2012 600 Appointment of a voluntary liquidator
30 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-25
23 Apr 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
Statement of capital on 2012-04-23
  • GBP 1,000
19 Apr 2012 AD01 Registered office address changed from 21 Harmondsworth Road West Drayton Middlesex UB7 9JJ on 19 April 2012
14 Feb 2012 AR01 Annual return made up to 4 November 2011 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
09 Feb 2011 AR01 Annual return made up to 4 November 2010 with full list of shareholders
18 Oct 2010 TM01 Termination of appointment of Daniel Sancisi as a director
19 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Daniel William Italo Sancisi on 2 October 2009
19 Nov 2009 CH01 Director's details changed for Francis Kristian Sancisi on 2 October 2009
13 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
04 Mar 2009 363a Return made up to 04/11/08; full list of members
11 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
13 Feb 2008 395 Particulars of mortgage/charge
21 Dec 2007 363a Return made up to 04/11/07; full list of members
28 Aug 2007 AA Total exemption full accounts made up to 31 March 2007
27 Nov 2006 363a Return made up to 04/11/06; full list of members
27 Sep 2006 AA Total exemption full accounts made up to 31 March 2006