Advanced company searchLink opens in new window

EMANUEL PROPERTIES LIMITED

Company number 06000772

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 2015 3.6 Receiver's abstract of receipts and payments to 29 April 2014
20 Mar 2015 3.6 Receiver's abstract of receipts and payments to 29 October 2013
20 Mar 2015 3.6 Receiver's abstract of receipts and payments to 29 April 2013
20 Mar 2015 3.6 Receiver's abstract of receipts and payments to 29 October 2014
20 Mar 2015 3.6 Receiver's abstract of receipts and payments to 29 April 2014
20 Mar 2015 3.6 Receiver's abstract of receipts and payments to 29 October 2013
20 Mar 2015 3.6 Receiver's abstract of receipts and payments to 29 April 2013
20 Mar 2015 3.6 Receiver's abstract of receipts and payments to 29 October 2014
20 Mar 2015 3.6 Receiver's abstract of receipts and payments to 29 April 2014
20 Mar 2015 3.6 Receiver's abstract of receipts and payments to 29 October 2013
20 Mar 2015 3.6 Receiver's abstract of receipts and payments to 29 April 2013
11 Feb 2015 4.31 Appointment of a liquidator
23 Oct 2012 COCOMP Order of court to wind up
16 May 2012 LQ01 Notice of appointment of receiver or manager
11 May 2012 LQ01 Notice of appointment of receiver or manager
11 May 2012 LQ01 Notice of appointment of receiver or manager
12 Jan 2012 AR01 Annual return made up to 16 November 2011
Statement of capital on 2012-01-12
  • GBP 1,000
21 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
13 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
19 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
30 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
05 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 15