Advanced company searchLink opens in new window

EMERTON DEVELOPMENTS LIMITED

Company number 05649381

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 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2017 DS01 Application to strike the company off the register
30 Jan 2017 CS01 Confirmation statement made on 8 December 2016 with updates
22 Dec 2016 AA Micro company accounts made up to 31 March 2016
04 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 8
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 8
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Apr 2013 MR01 Registration of charge 056493810004
14 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
06 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Nov 2010 AD01 Registered office address changed from Meacher-Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 16 November 2010
25 May 2010 MG01 Particulars of a mortgage or charge / charge no: 3
20 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
26 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Feb 2010 AP01 Appointment of David William Haigh as a director
09 Feb 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Feb 2010 TM02 Termination of appointment of Meacher-Jones & Company Limited as a secretary