Advanced company searchLink opens in new window

EMWS LIMITED

Company number 04970970

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)
11 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100,000
16 Dec 2015 AP01 Appointment of Miss Lisa Anne Hilton as a director on 2 January 2015
16 Dec 2015 TM01 Termination of appointment of Stephen Clarke as a director on 6 January 2014
16 Dec 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to One Canada Square Canada Square London E14 5AB on 16 December 2015
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100,000
19 Jun 2015 AD01 Registered office address changed from Unit 9 3 Warstone Lane Hockley Birmingham B18 6JE to 20-22 Wenlock Road London N1 7GU on 19 June 2015
19 Jun 2015 AP01 Appointment of Mr Stephen Clarke as a director on 1 December 2013
19 Jun 2015 TM01 Termination of appointment of Jane Adey as a director on 1 December 2013
19 Jun 2015 TM02 Termination of appointment of Ukbf Nominee Company Secretary Limited as a secretary on 1 December 2013
01 Jun 2015 AD01 Registered office address changed from C/O Ukbf Limited, Office 2 16 New Street Stourport-on-Severn Worcs DY13 8UW to Unit 9 3 Warstone Lane Hockley Birmingham B18 6JE on 1 June 2015
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
20 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
04 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
20 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
30 Nov 2011 AA Accounts for a dormant company made up to 30 November 2011
21 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
18 Jan 2011 AP01 Appointment of Mrs Jane Adey as a director
18 Jan 2011 TM01 Termination of appointment of Ukbf Nominee Director Limited as a director