Advanced company searchLink opens in new window

EMPIRE COVENTRY LTD

Company number 09528239

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)
14 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 6 February 2020
01 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 6 February 2019
22 Mar 2018 AD01 Registered office address changed from 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY to Suite G2 Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on 22 March 2018
20 Feb 2018 AD01 Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY on 20 February 2018
15 Feb 2018 600 Appointment of a voluntary liquidator
15 Feb 2018 LIQ02 Statement of affairs
15 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-07
14 Nov 2017 CS01 Confirmation statement made on 7 April 2017 with updates
30 Oct 2017 AD01 Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 30 October 2017
21 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
03 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
03 May 2016 CH01 Director's details changed for Thomas Clarke on 1 December 2015
03 May 2016 CH01 Director's details changed for Richard Taylor on 1 December 2015
03 May 2016 CH01 Director's details changed for Mr Philip Paul Joseph Rooney on 1 December 2015
03 May 2016 CH01 Director's details changed for David Charles Macdonald on 1 December 2015
25 Feb 2016 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP England to 3 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 25 February 2016
09 Sep 2015 MR01 Registration of charge 095282390001, created on 1 September 2015
07 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted