Advanced company searchLink opens in new window

EMPSON ROAD LIMITED

Company number 02371349

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)
20 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2017 L64.07 Completion of winding up
27 Apr 2017 COCOMP Order of court to wind up
19 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2016 AA Accounts for a small company made up to 31 December 2014
19 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
29 Dec 2014 TM01 Termination of appointment of Thomas Carvill as a director on 29 December 2014
09 Nov 2014 AD01 Registered office address changed from 7Th Floor 16 St Martin's-Le-Grand London EC1A 4EE to Upper Leigh Farm Leigh Lane East Knoyle Salisbury SP3 6AP on 9 November 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
11 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
18 Sep 2013 AA Full accounts made up to 31 December 2012
16 Jun 2013 TM02 Termination of appointment of Thomas Carvill as a secretary
13 Jun 2013 TM01 Termination of appointment of Michael Carvill as a director
10 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
27 Nov 2012 TM01 Termination of appointment of Colin Taylor as a director
21 Nov 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
14 Jun 2012 AA Full accounts made up to 30 June 2011
13 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
23 Aug 2011 AA Full accounts made up to 30 June 2010
21 Jul 2011 AD01 Registered office address changed from 9Th Floor Hillgate House 26 Old Bailey London EC4M 7HQ on 21 July 2011
31 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders