Advanced company searchLink opens in new window

EMPIRE STADIUMS LIMITED

Company number 07157094

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)
14 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
08 Mar 2016 4.68 Liquidators' statement of receipts and payments to 6 February 2016
02 Apr 2015 4.68 Liquidators' statement of receipts and payments to 6 February 2015
08 Apr 2014 4.68 Liquidators' statement of receipts and payments to 6 February 2014
18 Mar 2014 AD01 Registered office address changed from 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 18 March 2014
14 Feb 2013 4.20 Statement of affairs with form 4.19
14 Feb 2013 600 Appointment of a voluntary liquidator
14 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Jan 2013 AD01 Registered office address changed from Regent's Court Princess Street Hull HU2 8BA United Kingdom on 31 January 2013
06 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
06 Dec 2012 AAMD Amended accounts made up to 28 February 2011
14 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-07-12
  • GBP 1
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2012 AA Total exemption small company accounts made up to 28 February 2011
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
28 Feb 2011 CH01 Director's details changed for William Ashley Donlan on 15 February 2011
14 Apr 2010 AP01 Appointment of William Ashley Donlan as a director
01 Mar 2010 TM01 Termination of appointment of Graham Stephens as a director
15 Feb 2010 NEWINC Incorporation