- Company Overview for EMPIRE SUPPLIERS LTD (06890607)
- Filing history for EMPIRE SUPPLIERS LTD (06890607)
- People for EMPIRE SUPPLIERS LTD (06890607)
- Insolvency for EMPIRE SUPPLIERS LTD (06890607)
- More for EMPIRE SUPPLIERS LTD (06890607)
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
|
|
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 |