Advanced company searchLink opens in new window

EMPTYCARTRIDGE LIMITED

Company number 05474985

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)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
17 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
31 Mar 2017 AD01 Registered office address changed from 118 Glebe Road Deanshanger Milton Keynes MK19 6LZ to 61 Greensand View Woburn Sands Milton Keynes MK17 8GR on 31 March 2017
21 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
03 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 2
02 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
07 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
19 Nov 2014 AD01 Registered office address changed from 5 Gibsons Green Heelands Milton Keynes MK13 7PR to 118 Glebe Road Deanshanger Milton Keynes MK19 6LZ on 19 November 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
08 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
08 Jul 2014 TM01 Termination of appointment of Hugh Pollock as a director
20 Nov 2013 AP01 Appointment of Mr Hugh Pollock as a director
11 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
19 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
25 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
24 May 2012 TM02 Termination of appointment of Numerics Plus Limited as a secretary
21 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
26 Aug 2011 AAMD Amended accounts made up to 31 May 2010
08 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
08 Jul 2011 CH01 Director's details changed for Donald Michael Alan Hodgson on 28 February 2011
08 Jul 2011 CH01 Director's details changed for Mrs Julie Hodgson on 28 February 2011
02 Mar 2011 AAMD Amended accounts made up to 31 May 2009