Advanced company searchLink opens in new window

EMPIRE COOKER SPARES LIMITED

Company number 02313970

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)
04 Dec 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Nov 2023 600 Appointment of a voluntary liquidator
07 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-17
27 Oct 2023 AD01 Registered office address changed from Unit 2 Leech Street Stalybridge Greater Manchester SK15 1SD England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 27 October 2023
27 Oct 2023 LIQ02 Statement of affairs
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
30 Jun 2023 PSC05 Change of details for Empire Spares Holding Co Ltd as a person with significant control on 27 May 2021
30 Nov 2022 AD01 Registered office address changed from Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to Unit 2 Leech Street Stalybridge Greater Manchester SK15 1SD on 30 November 2022
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
16 Aug 2022 AD01 Registered office address changed from Unit 2 Leech Street Stalybridge Cheshire SK15 1SD United Kingdom to Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU on 16 August 2022
06 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
29 Apr 2022 CH01 Director's details changed for Mr Benjamin Steven Percival on 29 April 2022
29 Apr 2022 AD01 Registered office address changed from Leech Street Stalybridge Cheshire SK15 1SD to Unit 2 Leech Street Stalybridge Cheshire SK15 1SD on 29 April 2022
29 Apr 2022 CH01 Director's details changed for Mr Mitesh Soma on 29 April 2022
01 Nov 2021 TM01 Termination of appointment of Lousie Grace Whipp as a director on 27 May 2021
01 Nov 2021 TM01 Termination of appointment of Christopher Peter Lord as a director on 27 May 2021
01 Nov 2021 TM02 Termination of appointment of Christopher Peter Lord as a secretary on 27 May 2021
01 Nov 2021 PSC07 Cessation of Christopher Peter Lord as a person with significant control on 27 May 2021
01 Nov 2021 PSC02 Notification of Empire Spares Holding Co Ltd as a person with significant control on 27 May 2021
03 Sep 2021 CS01 Confirmation statement made on 30 June 2021 with updates
03 Sep 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
03 Sep 2021 AP01 Appointment of Mr Benjamin Steven Percival as a director on 1 September 2021
03 Sep 2021 AP01 Appointment of Mr Mitesh Soma as a director on 1 September 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
31 Aug 2020 AA Total exemption full accounts made up to 30 November 2019