Advanced company searchLink opens in new window

EMPRESS CONSULTING LIMITED

Company number 06830404

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
14 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Apr 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
25 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Sep 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Susan Gray on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Nicholas David Gray on 19 March 2010
07 May 2009 287 Registered office changed on 07/05/2009 from risborough house 38-40 sycamore road amersham bucks HP6 5DZ united kingdom
26 Feb 2009 NEWINC Incorporation