Advanced company searchLink opens in new window

EMPROVE LIMITED

Company number 04132785

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)
29 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2012 4.68 Liquidators' statement of receipts and payments to 22 October 2012
29 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
07 Sep 2012 4.68 Liquidators' statement of receipts and payments to 26 August 2012
29 Feb 2012 4.68 Liquidators' statement of receipts and payments to 26 February 2012
02 Sep 2011 4.68 Liquidators' statement of receipts and payments to 26 August 2011
04 Mar 2011 4.68 Liquidators' statement of receipts and payments to 26 February 2011
15 Sep 2010 4.68 Liquidators' statement of receipts and payments to 26 August 2010
03 Sep 2009 287 Registered office changed on 03/09/2009 from 14 daventry road liverpool merseyside L17 0BH
02 Sep 2009 4.20 Statement of affairs with form 4.19
02 Sep 2009 600 Appointment of a voluntary liquidator
02 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-27
26 Aug 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
06 May 2009 288b Appointment Terminated Director angela holden
06 May 2009 288b Appointment Terminated Director simon holden
09 Mar 2009 288a Director appointed mr iqbal singh chohan
29 Jan 2009 363a Annual return made up to 29/12/08
07 Aug 2008 363a Annual return made up to 26/01/08
31 Jul 2008 AA Total exemption full accounts made up to 31 May 2007
09 Nov 2007 288a New director appointed
30 Mar 2007 AA Total exemption small company accounts made up to 31 May 2006
20 Feb 2007 363s Annual return made up to 29/12/06
27 Feb 2006 288a New director appointed
17 Feb 2006 288a New director appointed