Advanced company searchLink opens in new window

EMPIRICAL IT LIMITED

Company number 05651591

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)
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
06 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2012 DS01 Application to strike the company off the register
03 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
30 Mar 2012 AA01 Current accounting period extended from 31 March 2012 to 31 May 2012
09 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
Statement of capital on 2012-01-09
  • GBP 10
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
16 Apr 2010 TM02 Termination of appointment of Marnie Wallace as a secretary
16 Apr 2010 TM01 Termination of appointment of Jason Davidson as a director
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Mr Jason Robert Davidson on 12 December 2009
23 Dec 2009 CH01 Director's details changed for Neil Mcbain on 12 December 2009
15 Sep 2009 288c Secretary's Change of Particulars / marnie wallace / 15/09/2009 / HouseName/Number was: 130, now: 7; Street was: osborne place, now: queens avenue; Post Code was: AB25 2DU, now: AB15 6WA
15 Sep 2009 288c Director's Change of Particulars / jason davidson / 15/09/2009 / HouseName/Number was: 130, now: 7; Street was: osborne place, now: queens avenue; Post Code was: AB25 2DU, now: AB15 6WA
02 Jan 2009 363a Return made up to 12/12/08; full list of members
02 Jan 2009 288c Director's Change of Particulars / jason davidson / 01/10/2008 / Street was: osborn place, now: osborne place
02 Jan 2009 288c Secretary's Change of Particulars / marnie wallace / 01/10/2008 / HouseName/Number was: , now: 130; Street was: 11 claremont place, now: osborne place; Post Code was: AB10 6RE, now: AB25 2DU; Country was: , now: scotland
23 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
03 Mar 2008 288c Director's Change of Particulars / jason davidson / 03/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 130; Street was: 11 claremont place, now: osborn place; Region was: aberdeenshire, now: scotland; Post Code was: AB10 6RE, now: AB25 2DU
15 Jan 2008 363a Return made up to 12/12/07; full list of members