Advanced company searchLink opens in new window

EMBIL LIMITED

Company number 03686594

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 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 24 March 2021
08 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 24 March 2020
06 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 24 March 2019
22 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 24 March 2018
01 Jun 2017 4.68 Liquidators' statement of receipts and payments to 24 March 2017
18 Apr 2016 4.68 Liquidators' statement of receipts and payments to 24 March 2016
03 Jun 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Apr 2015 AD01 Registered office address changed from Alan James & Co Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT on 14 April 2015
13 Apr 2015 4.20 Statement of affairs with form 4.19
13 Apr 2015 600 Appointment of a voluntary liquidator
13 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-25
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 300
22 Jul 2014 TM01 Termination of appointment of Simon James Davey as a director on 21 July 2014
07 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 300
12 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Sep 2013 AP03 Appointment of Miss Donna Ellen Meacher as a secretary
20 Mar 2013 TM02 Termination of appointment of Del Meacher as a secretary
24 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
05 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders