Advanced company searchLink opens in new window

EMPIRE SUPPLIERS LTD

Company number 06890607

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)
03 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2014 L64.04 Dissolution deferment
19 Dec 2014 L64.07 Completion of winding up
07 Aug 2013 COCOMP Order of court to wind up
05 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
25 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
Statement of capital on 2012-05-25
  • GBP 100
25 May 2012 TM02 Termination of appointment of Amjad Hussain as a secretary
16 Mar 2012 AP03 Appointment of Mr Amjad Hussain as a secretary
29 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
24 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
14 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
13 Oct 2010 CH01 Director's details changed for Mr Tarsem Singh on 13 October 2010
13 Oct 2010 TM01 Termination of appointment of Rashi Sangar as a director
29 Jun 2010 AP01 Appointment of Mr Tarsem Singh as a director
26 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
25 May 2010 AD01 Registered office address changed from Hazara House 502 Dudley Road Wolverhampton West Midlands WV2 3AA on 25 May 2010
25 May 2010 CH01 Director's details changed for Rashi Sangar on 1 April 2010
21 May 2009 288b Appointment terminated director gurjinder sohal
28 Apr 2009 NEWINC Incorporation