Advanced company searchLink opens in new window

EMLB 2014 LIMITED

Company number 00493146

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 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
09 Oct 2015 4.68 Liquidators' statement of receipts and payments to 30 July 2015
16 Aug 2014 AD01 Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA on 16 August 2014
13 Aug 2014 600 Appointment of a voluntary liquidator
13 Aug 2014 4.70 Declaration of solvency
13 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
30 Jul 2014 CERTNM Company name changed lower bowden LIMITED\certificate issued on 30/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-29
03 Apr 2014 AA Accounts for a small company made up to 30 September 2013
16 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 127.75
16 Jan 2014 AD04 Register(s) moved to registered office address
18 Oct 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Oct 2013 SH06 Cancellation of shares. Statement of capital on 18 October 2013
  • GBP 127.75
18 Oct 2013 SH03 Purchase of own shares.
22 Aug 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
15 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
15 Jan 2013 AD01 Registered office address changed from Clifton House 17 Reading Road Pangbourne Berks RG8 7LU on 15 January 2013
04 Jan 2013 TM01 Termination of appointment of Sandra Irene Rice as a director on 20 December 2012
03 Jan 2013 AA Accounts for a small company made up to 31 March 2012
13 Dec 2012 AP01 Appointment of Mrs Susan Elizabeth Vandersteen as a director on 12 December 2012
13 Dec 2012 AP01 Appointment of Mr John Michael James as a director on 12 December 2012
25 Oct 2012 CH01 Director's details changed for Mrs Sandra Irene Rice on 25 October 2012
06 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
06 Feb 2012 AD03 Register(s) moved to registered inspection location
06 Feb 2012 AD02 Register inspection address has been changed