Advanced company searchLink opens in new window

EMPIRE REALISATIONS (8) LIMITED

Company number 02402775

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)
09 May 2011 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2011 2.35B Notice of move from Administration to Dissolution on 2 February 2011
09 Sep 2010 2.24B Administrator's progress report to 2 August 2010
22 Jul 2010 2.31B Notice of extension of period of Administration
04 Mar 2010 2.24B Administrator's progress report to 2 February 2010
15 Sep 2009 2.17B Statement of administrator's proposal
20 Aug 2009 2.16B Statement of affairs with form 2.14B
13 Aug 2009 287 Registered office changed on 13/08/2009 from empire house mulcture hall road halifax HX1 1SP
10 Aug 2009 2.12B Appointment of an administrator
05 Aug 2009 CERTNM Company name changed eurotel corporate services LIMITED\certificate issued on 06/08/09
16 Jul 2009 363a Return made up to 10/07/09; full list of members
23 Jan 2009 288b Appointment Terminated Director christopher jagusz
07 Oct 2008 AA Full accounts made up to 31 March 2008
18 Jul 2008 363a Return made up to 10/07/08; full list of members
02 Jul 2008 AUD Auditor's resignation
21 May 2008 288a Director appointed christopher jagusz
21 May 2008 288b Appointment Terminated Director and Secretary paul hudson
21 May 2008 288b Appointment Terminated Director jonathan rodmell
21 May 2008 288a Director and secretary appointed nicholas john williams
08 Feb 2008 288b Director resigned
29 Jan 2008 AA Accounts made up to 31 March 2007
29 Nov 2007 395 Particulars of mortgage/charge
28 Nov 2007 395 Particulars of mortgage/charge
26 Nov 2007 155(6)a Declaration of assistance for shares acquisition
26 Nov 2007 155(6)a Declaration of assistance for shares acquisition