- Company Overview for EMPIRE SECURITY OPTIONS (UK) LIMITED (08256604)
- Filing history for EMPIRE SECURITY OPTIONS (UK) LIMITED (08256604)
- People for EMPIRE SECURITY OPTIONS (UK) LIMITED (08256604)
- Insolvency for EMPIRE SECURITY OPTIONS (UK) LIMITED (08256604)
- More for EMPIRE SECURITY OPTIONS (UK) LIMITED (08256604)
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) |
---|---|---|---|
21 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
17 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | AD01 | Registered office address changed from C/O Mr I S Adkins Whites Farm Main Road Baxterley Atherstone Warwickshire CV9 2LN England to C/O I S Adkins Whites Farm Main Road Baxterley Atherstone Warwickshire CV9 2LN on 4 November 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from Unity House Glensly Way Burton on Trent Staffordshire DE14 1LX England to C/O I S Adkins Whites Farm Main Road Baxterley Atherstone Warwickshire CV9 2LN on 4 November 2014 | |
04 Nov 2014 | CH01 | Director's details changed for Mr Ivor Stephen Adkins on 15 October 2014 | |
04 Nov 2014 | AA | Accounts for a dormant company made up to 7 April 2014 | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2014 | AD01 | Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 10 April 2014 | |
18 Jan 2014 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2014-01-18
|
|
28 Nov 2013 | TM01 | Termination of appointment of David Kane as a director | |
21 Nov 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 March 2014 | |
01 Oct 2013 | CH01 | Director's details changed for Mr Ivor Stephen Adkins on 2 September 2013 | |
01 Oct 2013 | AP01 | Appointment of Mr Ivor Stephen Adkins as a director | |
17 Oct 2012 | NEWINC |
Incorporation
|