Advanced company searchLink opens in new window

GET EMBROIDERED LIMITED

Company number 06931265

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2017 DS01 Application to strike the company off the register
29 Oct 2017 AA Micro company accounts made up to 31 May 2017
28 Dec 2016 CS01 Confirmation statement made on 28 December 2016 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
28 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
23 Jan 2016 AA Micro company accounts made up to 31 May 2015
09 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
02 Apr 2015 AA Total exemption small company accounts made up to 31 May 2014
21 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2014 AD01 Registered office address changed from Charles House 6 Regent Park, Booth Drive Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6GR England on 25 June 2014
06 Jun 2014 AD01 Registered office address changed from Beeswing House, 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ on 6 June 2014
03 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2
12 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
10 Sep 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
21 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
26 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
06 Aug 2010 TM01 Termination of appointment of Simon Cox as a director
28 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Simon Cox on 11 June 2010