Advanced company searchLink opens in new window

EMSLEY ENTERPRISES LTD

Company number 08979859

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2018 TM01 Termination of appointment of James Emsley as a director on 9 May 2018
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2018 DS01 Application to strike the company off the register
22 Jan 2018 AA Micro company accounts made up to 30 April 2017
20 Nov 2017 TM01 Termination of appointment of David Jack as a director on 20 November 2017
20 Nov 2017 PSC07 Cessation of David Jack as a person with significant control on 20 November 2017
20 Nov 2017 AP01 Appointment of Mr James Emsley as a director on 20 November 2017
01 Oct 2017 PSC04 Change of details for Mr David Jack as a person with significant control on 6 April 2016
02 Aug 2017 AD01 Registered office address changed from Baynton Offices Baynton Road Bristol BS3 2EA to Baynton Offices Baynton Road Brisol BS3 2EB on 2 August 2017
02 Aug 2017 TM02 Termination of appointment of David Jack as a secretary on 30 July 2017
14 Jun 2017 AA Micro company accounts made up to 30 April 2016
05 Jun 2017 CS01 Confirmation statement made on 4 April 2017 with updates
20 May 2017 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2017 AP01 Appointment of Mr David Jack as a director on 13 January 2017
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2017 TM01 Termination of appointment of James David Emsley as a director on 12 January 2017
17 Jan 2017 AD01 Registered office address changed from Kingsland House Gas Lane Bristol Bs2 Oql to Baynton Offices Baynton Road Bristol BS3 2EA on 17 January 2017
19 Sep 2016 AP01 Appointment of James David Emsley as a director on 1 August 2016
19 Sep 2016 AD01 Registered office address changed from , Baynton Offices Baynton Road, Bristol, BS3 2EA to Baynton Offices Baynton Road Bristol BS3 2EA on 19 September 2016
30 Aug 2016 TM01 Termination of appointment of Claire Margaret Emsley as a director on 31 July 2016
04 May 2016 AP03 Appointment of David Jack as a secretary on 4 March 2016
04 May 2016 TM02 Termination of appointment of Jake Ian John Emsley as a secretary on 29 February 2016
13 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
13 Apr 2016 AD02 Register inspection address has been changed to The Old Brewery Ashton Road Bristol BS3 2EA