Advanced company searchLink opens in new window

EMINENT SOLUTIONS LIMITED

Company number 05498622

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)
30 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jan 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Aug 2017 AD01 Registered office address changed from Units 22 & 23 Wulfrun Trading Estate, Stafford Road Wolverhampton West Midlands WV10 6HH to Saxon House Saxon Way Cheltenham GL52 6QX on 31 August 2017
24 Aug 2017 LIQ02 Statement of affairs
24 Aug 2017 600 Appointment of a voluntary liquidator
24 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-03
29 Jun 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2017 AA Micro company accounts made up to 31 July 2015
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
09 May 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
30 Apr 2015 AA Micro company accounts made up to 31 July 2014
16 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
28 Feb 2014 AP01 Appointment of Mr Kamarjit Singh Johal as a director
28 Feb 2014 TM01 Termination of appointment of Amandeep Dhaliwal as a director
24 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
30 Aug 2013 AP01 Appointment of Mr Amandeep Dhaliwal as a director
30 Aug 2013 TM01 Termination of appointment of Jiten Patel as a director
30 Aug 2013 TM02 Termination of appointment of Amandeep Dhaliwal as a secretary
19 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012