- Company Overview for EMPIRE RECOVERY SERVICES LIMITED (10202964)
- Filing history for EMPIRE RECOVERY SERVICES LIMITED (10202964)
- People for EMPIRE RECOVERY SERVICES LIMITED (10202964)
- More for EMPIRE RECOVERY SERVICES LIMITED (10202964)
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) |
---|---|---|---|
19 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 Apr 2021 | TM01 | Termination of appointment of Jade Fox as a director on 28 April 2021 | |
03 Aug 2020 | PSC04 | Change of details for Mr Michael Elliot Line as a person with significant control on 3 August 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mr Michael Elliot Line on 3 August 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
03 Aug 2020 | AD01 | Registered office address changed from 290 Moston Lane Manchester M40 9WB England to 2 Squirrel Lane Duston Northampton Northamptonshire NN5 6JH on 3 August 2020 | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from 83 Ducie Street Manchester Greater Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 23 July 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
16 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
19 Dec 2016 | AD01 | Registered office address changed from 42-44 Henry Street Northampton Northamptonshire NN1 4BZ England to 83 Ducie Street Manchester Greater Manchester M1 2JQ on 19 December 2016 | |
12 Dec 2016 | AD01 | Registered office address changed from Sovereign House 15 Towcester Road Old Stratford Milton Keynes MK19 6AN England to 42-44 Henry Street Northampton Northamptonshire NN1 4BZ on 12 December 2016 | |
27 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-27
|