Advanced company searchLink opens in new window

EMPIRICO LIMITED

Company number 03555261

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2016 DS01 Application to strike the company off the register
02 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
18 Jun 2015 TM02 Termination of appointment of Catherine Ann Payne as a secretary on 18 May 2015
07 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
15 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
28 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
10 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
21 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
09 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
13 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
03 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
06 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
20 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
13 Apr 2010 CERTNM Company name changed school diaries LIMITED\certificate issued on 13/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
13 Apr 2010 CONNOT Change of name notice
31 Jul 2009 287 Registered office changed on 31/07/2009 from the factory centre 54 college road birmingham west midlands B44 8BS
30 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
23 Jun 2009 363a Return made up to 29/04/09; full list of members
23 Jun 2009 353 Location of register of members
23 Jun 2009 190 Location of debenture register
09 May 2009 288b Appointment terminated director michael kendrick