Advanced company searchLink opens in new window

EMBANKMENT INNS LIMITED

Company number 08182686

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)
07 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
07 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
11 Feb 2014 AD01 Registered office address changed from C/O Wychbury Greaves Tower S Point Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN England on 11 February 2014
10 Feb 2014 4.20 Statement of affairs with form 4.19
10 Feb 2014 600 Appointment of a voluntary liquidator
10 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Oct 2013 AD01 Registered office address changed from 951 Abbeydale Road Sheffield S7 2QD United Kingdom on 30 October 2013
24 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
17 Jul 2013 TM01 Termination of appointment of Simon Argall as a director
24 May 2013 CH01 Director's details changed for David Michael Linell on 1 September 2012
14 Jan 2013 AD01 Registered office address changed from 2 Woodseats Close Sheffield S8 0TB United Kingdom on 14 January 2013
21 Dec 2012 CERTNM Company name changed anglo taverns LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-11-29
11 Dec 2012 CONNOT Change of name notice
09 Nov 2012 AP01 Appointment of Mr Simon Neil Argall as a director
16 Aug 2012 NEWINC Incorporation