Advanced company searchLink opens in new window

EMERGENCE PLUS CIC

Company number 06096817

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)
24 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 May 2018 AD01 Registered office address changed from C/O Lucas Johnson Limited 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Century Park Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018
10 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 8 September 2017
19 Oct 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Sep 2016 AD01 Registered office address changed from 367 Chiswick High Road London W4 4AG England to C/O Lucas Johnson Limited 32 Stamford Street Altrincham Cheshire WA14 1EY on 27 September 2016
22 Sep 2016 4.20 Statement of affairs with form 4.19
22 Sep 2016 600 Appointment of a voluntary liquidator
22 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-09
27 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
25 May 2016 AP03 Appointment of Miss Kathleen Anne Lovell as a secretary on 1 May 2016
23 May 2016 TM01 Termination of appointment of Alan Joseph Barnish as a director on 18 April 2016
23 May 2016 TM02 Termination of appointment of Alan Joseph Barnish as a secretary on 18 April 2016
17 Feb 2016 AR01 Annual return made up to 12 February 2016 no member list
17 Feb 2016 AD02 Register inspection address has been changed from C/O Kath Lovell 10 Netherwood Road London W14 0BJ United Kingdom to 367 Chiswick High Road London W4 4AG
07 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
19 Apr 2015 AD01 Registered office address changed from 10 Netherwood Road London W14 0BJ to 367 Chiswick High Road London W4 4AG on 19 April 2015
21 Feb 2015 AR01 Annual return made up to 12 February 2015 no member list
21 Feb 2015 CH01 Director's details changed for Kathleen Anne Lovell on 1 April 2012
21 Feb 2015 CH01 Director's details changed for Mr James Symington on 1 April 2014
21 Feb 2015 CH01 Director's details changed for Miss Victoria Green on 1 October 2014
21 Feb 2015 CH01 Director's details changed for Mrs Clare Annette Stafford on 1 April 2014
17 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
04 Apr 2014 AP01 Appointment of Dr Christopher Scanlon as a director
11 Mar 2014 AP01 Appointment of Mr Samuel Parker as a director