- Company Overview for EMPIRE METAL PRODUCTS LIMITED (06991171)
- Filing history for EMPIRE METAL PRODUCTS LIMITED (06991171)
- People for EMPIRE METAL PRODUCTS LIMITED (06991171)
- Charges for EMPIRE METAL PRODUCTS LIMITED (06991171)
- More for EMPIRE METAL PRODUCTS LIMITED (06991171)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
22 Sep 2016 | TM01 | Termination of appointment of Bryan William Young as a director on 27 May 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Christina Young as a director on 27 May 2016 | |
22 Sep 2016 | TM02 | Termination of appointment of Christina Young as a secretary on 27 May 2016 | |
29 Jun 2016 | AP01 | Appointment of Mr David Cardwell as a director on 27 May 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Stuart Downing as a director on 27 May 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Carl Fellows as a director on 27 May 2016 | |
23 Jun 2016 | AA01 | Current accounting period extended from 31 August 2016 to 30 September 2016 | |
01 Jun 2016 | MR01 | Registration of charge 069911710001, created on 27 May 2016 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
11 Sep 2014 | AD01 | Registered office address changed from Unit 106 Birmingham New Road Dudley West Midlands DY1 4DA England to Unit 10B Castlemill Industrial Estate Birmingham New Road Dudley West Midlands DY1 4DA on 11 September 2014 | |
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
26 Mar 2014 | AD01 | Registered office address changed from St David's Court Union Street Wolverhampton WV1 3JE England on 26 March 2014 | |
14 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
14 Aug 2013 | AD01 | Registered office address changed from 33 Market Place Willenhall West Midlands WV13 2AA on 14 August 2013 | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
14 Aug 2012 | CH01 | Director's details changed for Mr Stuart Downing on 14 August 2012 | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |