- Company Overview for EMERSOLVE LIMITED (06517327)
- Filing history for EMERSOLVE LIMITED (06517327)
- People for EMERSOLVE LIMITED (06517327)
- Insolvency for EMERSOLVE LIMITED (06517327)
- More for EMERSOLVE LIMITED (06517327)
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) |
---|---|---|---|
30 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2021 | |
11 Feb 2020 | AD01 | Registered office address changed from 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB England to The Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS on 11 February 2020 | |
10 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2020 | LIQ01 | Declaration of solvency | |
10 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2019 | AD01 | Registered office address changed from 71 Woodside Road Downend Bristol BS16 2SR to 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB on 24 December 2019 | |
20 Dec 2019 | AA | Micro company accounts made up to 30 September 2019 | |
13 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
19 Feb 2019 | CH03 | Secretary's details changed for Mrs Michelle Raye George on 18 February 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mr Robert Joseph George on 18 February 2019 | |
19 Feb 2019 | PSC04 | Change of details for Mr Robert Joseph George as a person with significant control on 18 February 2019 | |
19 Feb 2019 | PSC04 | Change of details for Mrs Michelle George as a person with significant control on 18 February 2019 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
21 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|