Advanced company searchLink opens in new window

EMYLAN LIMITED

Company number 06592320

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)
16 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2015 L64.07 Completion of winding up
06 Feb 2015 COCOMP Order of court to wind up
03 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
27 May 2014 AD01 Registered office address changed from 18 St Anne Way Birkenhead Wirral CH41 3LH England on 27 May 2014
27 May 2014 CH01 Director's details changed for Mr Darren John Branscombe on 17 May 2014
21 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
19 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
19 Jun 2013 AD01 Registered office address changed from Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX United Kingdom on 19 June 2013
12 Apr 2013 AP03 Appointment of Mr Darren John Branscombe as a secretary
12 Apr 2013 TM02 Termination of appointment of Perry Lawley as a secretary
12 Apr 2013 TM01 Termination of appointment of Perry Lawley as a director
12 Apr 2013 AP01 Appointment of Mr Darren John Branscombe as a director
19 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
21 Jan 2013 AD01 Registered office address changed from Wellsbourne House 1157 Warwick Road Acocks Green Birmingham B27 6RG United Kingdom on 21 January 2013
09 Jan 2013 AP03 Appointment of Mr Perry Anthony Lawley as a secretary
20 Nov 2012 TM01 Termination of appointment of William Harding as a director
16 Nov 2012 AP01 Appointment of Mr Perry Anthony Lawley as a director
28 Sep 2012 AP01 Appointment of William Gerald Harding as a director
22 Aug 2012 TM02 Termination of appointment of Perry Lawley as a secretary
22 Aug 2012 TM01 Termination of appointment of Perry Lawley as a director
23 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
17 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
26 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010