Advanced company searchLink opens in new window

EMMA TATTERSDILL LIMITED

Company number 07700323

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)
17 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
07 Jul 2014 AD01 Registered office address changed from The Poynt 45 Wollaton Street Nottingham NG1 5FW on 7 July 2014
03 Jun 2014 AD01 Registered office address changed from 5 Gavin Close Thorpe Astley Leicestershire LE3 3UG United Kingdom on 3 June 2014
02 Jun 2014 4.70 Declaration of solvency
02 Jun 2014 600 Appointment of a voluntary liquidator
02 Jun 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
21 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Jul 2013 AA01 Current accounting period extended from 30 June 2013 to 30 September 2013
19 Jul 2013 AD01 Registered office address changed from 1 Meridian South Meridian Business Park Leicester LE19 1WY on 19 July 2013
12 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
26 Jul 2011 AD01 Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 26 July 2011
26 Jul 2011 AA01 Current accounting period shortened from 31 July 2012 to 30 June 2012
26 Jul 2011 AP01 Appointment of Emma Louise Tattersdill as a director
19 Jul 2011 TM01 Termination of appointment of Claire Spencer as a director
19 Jul 2011 TM02 Termination of appointment of Jo Holt as a secretary
11 Jul 2011 NEWINC Incorporation