Advanced company searchLink opens in new window

EMPIRE ALUMINIUM AND GLASS SOLUTIONS LIMITED

Company number 07482019

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)
19 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 25 July 2019
09 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 25 July 2018
26 Oct 2017 AD01 Registered office address changed from 22 Royce Road Peterborough PE1 5YB England to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 26 October 2017
08 Sep 2017 LIQ02 Statement of affairs
08 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-26
22 Aug 2017 600 Appointment of a voluntary liquidator
20 Jul 2017 AD01 Registered office address changed from 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR to 22 Royce Road Peterborough PE1 5YB on 20 July 2017
22 May 2017 AA Micro company accounts made up to 30 September 2016
07 Mar 2017 CS01 Confirmation statement made on 4 January 2017 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
06 Jan 2015 CH01 Director's details changed for Mr Michael Kenny on 6 January 2015
07 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Feb 2014 AD01 Registered office address changed from Stephenson House 15 Church Walk Peterborough Cambridgeshire PE1 2TP on 17 February 2014
07 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 100
12 Nov 2013 AP01 Appointment of Mr Wayne Carroll as a director
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders