- Company Overview for EMERTON DEVELOPMENTS LIMITED (05649381)
- Filing history for EMERTON DEVELOPMENTS LIMITED (05649381)
- People for EMERTON DEVELOPMENTS LIMITED (05649381)
- Charges for EMERTON DEVELOPMENTS LIMITED (05649381)
- More for EMERTON DEVELOPMENTS LIMITED (05649381)
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
|
|
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
|
|
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
|
|
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
|
|
09 Feb 2010 | TM02 | Termination of appointment of Meacher-Jones & Company Limited as a secretary |