Advanced company searchLink opens in new window

EMBANKMENT NOMINEES LIMITED

Company number 05643502

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2016 DS01 Application to strike the company off the register
07 May 2016 AA Accounts for a small company made up to 30 September 2015
07 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
21 Apr 2015 TM01 Termination of appointment of James Roger Quarmby as a director on 7 April 2015
13 Apr 2015 AA Accounts for a small company made up to 30 September 2014
31 Mar 2015 CH01 Director's details changed for Mr John Antony Batty on 24 February 2014
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100,000
02 Jul 2014 AA Accounts for a small company made up to 30 September 2013
24 Feb 2014 AP01 Appointment of Mr John Antony Batty as a director
09 Feb 2014 TM02 Termination of appointment of Timothy Tonkin as a secretary
24 Dec 2013 MR04 Satisfaction of charge 1 in full
05 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100,000
24 Jun 2013 AA Accounts for a small company made up to 30 September 2012
11 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
15 Nov 2012 TM01 Termination of appointment of Timothy Tonkin as a director
26 Sep 2012 AA01 Current accounting period extended from 31 March 2012 to 30 September 2012
03 Apr 2012 AD01 Registered office address changed from Level 12 the Basilica 2, King Charles Street Leeds LS1 6LS United Kingdom on 3 April 2012
02 Apr 2012 AD01 Registered office address changed from 4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 2 April 2012
23 Dec 2011 AA Full accounts made up to 31 March 2011
05 Dec 2011 AP01 Appointment of Mr Oliver Alexander Quarmby as a director
02 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
22 Dec 2010 AA Accounts for a small company made up to 31 March 2010
22 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders