Advanced company searchLink opens in new window

EMSWORTH BROKERS LIMITED

Company number 09139394

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2020 DS01 Application to strike the company off the register
08 Apr 2020 AA Micro company accounts made up to 30 June 2019
09 Mar 2020 AD01 Registered office address changed from 27 27 Castellain Mansions Castellain Road London W9 1HE England to 27 Castellain Mansions Castellain Road London W9 1HE on 9 March 2020
06 Mar 2020 AD01 Registered office address changed from Chapel Field House the Street High Easter Chelmsford CM1 4QS England to 27 27 Castellain Mansions Castellain Road London W9 1HE on 6 March 2020
01 Mar 2020 TM01 Termination of appointment of Neil Russell Hitchcock as a director on 1 March 2020
07 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
25 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
04 Jul 2018 AD01 Registered office address changed from C/O Harvey Smith & Co Ltd 2 High Street Burnham-on-Crouch CM0 8AA England to Chapel Field House the Street High Easter Chelmsford CM1 4QS on 4 July 2018
23 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
12 Feb 2018 PSC01 Notification of Neil Russell Hitchcock as a person with significant control on 12 February 2018
12 Feb 2018 CH01 Director's details changed for Mr Neil Russell Hitchcock on 12 February 2018
12 Feb 2018 AD01 Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA United Kingdom to C/O Harvey Smith & Co Ltd 2 High Street Burnham-on-Crouch CM0 8AA on 12 February 2018
10 Jul 2017 PSC01 Notification of Andrew Kevin Long as a person with significant control on 21 July 2016
04 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
17 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Nov 2016 AD01 Registered office address changed from 17 the Cobbins Burnham on Crouch Essex CM0 8QL to 2 High Street Burnham on Crouch Essex CM0 8AA on 8 November 2016
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
21 Jun 2016 AA01 Current accounting period shortened from 31 July 2016 to 30 June 2016
21 Jun 2016 AP01 Appointment of Mr. Andrew Kevin Long as a director on 21 June 2016
22 Apr 2016 TM01 Termination of appointment of Andrew Kevin Long as a director on 22 April 2016
18 Apr 2016 AP01 Appointment of Mr. Andrew Kevin Long as a director on 17 April 2016
14 Apr 2016 CERTNM Company name changed emsworth management company LIMITED\certificate issued on 14/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-13