Advanced company searchLink opens in new window

EMPIRE SECURITY OPTIONS (UK) LIMITED

Company number 08256604

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-06
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
  • GBP 10
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
  • GBP 10
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)