Advanced company searchLink opens in new window

EMPIRE PROCESS ENGINEERS LIMITED

Company number 04583428

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)
15 Feb 2013 SH06 Cancellation of shares. Statement of capital on 15 February 2013
  • GBP 70
15 Feb 2013 SH06 Cancellation of shares. Statement of capital on 15 February 2013
  • GBP 26,070
13 Jun 2012 SH06 Cancellation of shares. Statement of capital on 13 June 2012
  • GBP 50,070
01 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
07 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
17 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
17 Nov 2010 AD04 Register(s) moved to registered office address
09 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
09 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Patrick Christopher Oreilly on 9 November 2009
09 Nov 2009 AD03 Register(s) moved to registered inspection location
09 Nov 2009 CH01 Director's details changed for Lee Mccarthy on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Robert Michael Dolman on 9 November 2009
09 Nov 2009 AD02 Register inspection address has been changed
09 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
02 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Issue 64000 shares as preference shares 12/11/2008
02 Sep 2009 88(2) Capitals not rolled up
30 Apr 2009 288a Secretary appointed patrick o'riley
30 Apr 2009 288b Appointment terminated secretary stephanie o'reilly
24 Apr 2009 288a Director appointed robert michael dolman
24 Apr 2009 288a Director appointed lee mccarthy
23 Dec 2008 169 Gbp ic 100/70\19/11/08\gbp sr 30@1=30\
25 Nov 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Nov 2008 288b Appointment terminated director david wright