Advanced company searchLink opens in new window

EMERITUS LIMITED

Company number 06617556

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2017 DS01 Application to strike the company off the register
04 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
21 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
01 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
27 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
22 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
03 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
19 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
19 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
23 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
16 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Rodney James Cox on 11 June 2010
21 Jun 2010 CH01 Director's details changed for Rodney James Cox on 11 June 2010
21 Jun 2010 CH01 Director's details changed for Rodney James Cox on 11 June 2010
16 Feb 2010 AA Total exemption full accounts made up to 30 June 2009
29 Jun 2009 363a Return made up to 11/06/09; full list of members
29 Jun 2009 88(2) Ad 11/06/08\gbp si 998@1=998\gbp ic 2/1000\
09 Apr 2009 287 Registered office changed on 09/04/2009 from 137-143 high street sutton surrey SM1 1JH uk
24 Jul 2008 288a Secretary appointed hayley cox