- Company Overview for EMBRACE REALTY (CENTRAL) LIMITED (05064765)
- Filing history for EMBRACE REALTY (CENTRAL) LIMITED (05064765)
- People for EMBRACE REALTY (CENTRAL) LIMITED (05064765)
- Charges for EMBRACE REALTY (CENTRAL) LIMITED (05064765)
- Insolvency for EMBRACE REALTY (CENTRAL) LIMITED (05064765)
- More for EMBRACE REALTY (CENTRAL) LIMITED (05064765)
| 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) |
|---|---|---|---|
| 09 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
| 09 Jun 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 05 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2019 | |
| 03 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2018 | |
| 20 Dec 2017 | AD01 | Registered office address changed from Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 20 December 2017 | |
| 03 Aug 2017 | LIQ01 | Declaration of solvency | |
| 03 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
| 03 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
| 31 Jul 2017 | TM01 | Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017 | |
| 19 May 2017 | MR04 | Satisfaction of charge 050647650019 in full | |
| 27 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
| 13 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
| 21 Apr 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
| 24 Dec 2015 | AA | Full accounts made up to 30 June 2015 | |
| 01 May 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
| 04 Apr 2015 | MR01 | Registration of charge 050647650019, created on 31 March 2015 | |
| 13 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
| 30 Oct 2014 | AP01 | Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014 | |
| 30 Oct 2014 | TM01 | Termination of appointment of Albert Edward Smith as a director on 22 October 2014 | |
| 30 Jun 2014 | CERTNM |
Company name changed esquire realty (central) LIMITED\certificate issued on 30/06/14
|
|
| 10 Jun 2014 | MR04 | Satisfaction of charge 18 in full | |
| 07 May 2014 | AA | Full accounts made up to 30 June 2013 | |
| 17 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
| 17 Mar 2014 | TM02 | Termination of appointment of Katharine Kandelaki as a secretary | |
| 19 Dec 2013 | MISC | Auditor resignation sec 519 |