Advanced company searchLink opens in new window

EMPRESS MILL CONSTRUCTION LIMITED

Company number 08106690

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)
13 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2016 L64.07 Completion of winding up
13 Jan 2016 COCOMP Order of court to wind up
13 Jan 2016 F14 Court order notice of winding up
06 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
14 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2015 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
11 Mar 2015 AD01 Registered office address changed from 7 7 Empress Street Old Trafford Manchester England to 7 Empress Street Old Trafford Manchester M16 9EN on 11 March 2015
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2013 AD01 Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Salford M27 8FF England on 17 September 2013
24 Jul 2013 AP01 Appointment of Mr Paul Statham-Walker as a director
24 Jul 2013 TM01 Termination of appointment of Jamie Camilleri as a director
26 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
20 Sep 2012 AA01 Current accounting period extended from 30 June 2013 to 31 July 2013
15 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted