Advanced company searchLink opens in new window

EMPIRE HR & TRAINING LIMITED

Company number 08063341

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-15
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
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
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
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
  • ANNOTATION Other The address of any individual marked (#) was partially redacted on 10/2/2020 under section 1088 of the Companies Act 2006