- Company Overview for EMPIRE HR & TRAINING LIMITED (08063341)
- Filing history for EMPIRE HR & TRAINING LIMITED (08063341)
- People for EMPIRE HR & TRAINING LIMITED (08063341)
- Insolvency for EMPIRE HR & TRAINING LIMITED (08063341)
- More for EMPIRE HR & TRAINING LIMITED (08063341)
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) |
---|---|---|---|
20 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 January 2016 | |
20 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 September 2015 | |
22 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
22 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2014 | AD01 | Registered office address changed from 145-157 St. John Street London EC1V 4PW to Cba 39 Castle Street Leicester LE1 5WN on 2 September 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
14 Apr 2014 | AD01 | Registered office address changed from Unity House Glensly Way Burton on Trent Staffordshire DE14 1LX England on 14 April 2014 | |
10 Apr 2014 | AD01 | Registered office address changed from C/O Boss Parnership Finance House Greenhough Road Lichfield Staffordshire WS13 7AU United Kingdom on 10 April 2014 | |
09 Apr 2014 | TM01 | Termination of appointment of David Kane as a director | |
09 Apr 2014 | TM01 | Termination of appointment of John Wingate as a director | |
09 Apr 2014 | AP01 | Appointment of Mr Ivor Adkins as a director | |
18 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Sep 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 | |
24 Jun 2013 | AR01 |
Annual return made up to 10 May 2013 with full list of shareholders
|
|
24 Jun 2013 | AP01 | Appointment of Mr John Wingate as a director | |
08 Apr 2013 | CERTNM |
Company name changed uk beverages LTD\certificate issued on 08/04/13
|
|
14 Mar 2013 | AD01 | Registered office address changed from 6 North Drive Sutton Coldfield Birmingham West Midlands B75 7TQ England on 14 March 2013 | |
23 Feb 2013 | TM01 | Termination of appointment of Amrik Parkash as a director | |
08 Feb 2013 | AP01 | Appointment of Mr David Kane as a director | |
10 May 2012 | NEWINC |
Incorporation
|