Advanced company searchLink opens in new window

EMINENCE FACILITIES MANAGEMENT LTD

Company number 07496326

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 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2015 TM01 Termination of appointment of Paul Simon Jackson as a director on 1 June 2014
07 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
27 May 2014 DISS40 Compulsory strike-off action has been discontinued
24 May 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
03 Jul 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
03 Jul 2012 TM01 Termination of appointment of Christopher Thompson as a director
02 Jul 2012 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
25 Mar 2012 TM01 Termination of appointment of Christopher Thompson as a director
10 May 2011 TM01 Termination of appointment of Simon Williams as a director
12 Mar 2011 TM01 Termination of appointment of Heather Williams as a director
12 Mar 2011 AP01 Appointment of Mr Christopher Michael Thompson as a director
12 Mar 2011 AP01 Appointment of Mr Simon Peter Williams as a director
03 Mar 2011 TM02 Termination of appointment of Heather Lynsey Williams as a secretary
03 Mar 2011 AP01 Appointment of Mr Paul Simon Jackson as a director
01 Mar 2011 AD01 Registered office address changed from the Watermill Catton Hall, Bradley Lane Frodsham Cheshire WA67EX United Kingdom on 1 March 2011
28 Feb 2011 AA01 Current accounting period extended from 31 January 2012 to 28 February 2012
28 Feb 2011 CERTNM Company name changed the little barn child care LTD\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-28
  • NM01 ‐ Change of name by resolution