Advanced company searchLink opens in new window

EMINENCE PROPERTY DEVELOPMENTS LTD

Company number 05285523

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2020 DS01 Application to strike the company off the register
09 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Aug 2018 PSC07 Cessation of Christopher Linegar as a person with significant control on 5 August 2017
14 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
25 May 2018 AA Micro company accounts made up to 31 March 2017
07 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
24 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
23 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
24 Feb 2016 MR04 Satisfaction of charge 5 in full
22 Feb 2016 MR04 Satisfaction of charge 4 in full
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
07 May 2015 AD01 Registered office address changed from 9 Bank Road Kingswood Bristol S Glos BS15 8LS to The Chase, Rectory Lane Compton Martin Bristol BS40 6JP on 7 May 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
28 Apr 2014 CH01 Director's details changed for Mr Christopher Linegar on 28 April 2014
28 Apr 2014 CH01 Director's details changed for Jamie Marie Linegar on 28 April 2014
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
01 Aug 2013 CH01 Director's details changed for Jamie Marie Linegar on 21 July 2013