Advanced company searchLink opens in new window

TREVOR EMERSON LTD.

Company number 06140678

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2023 DS01 Application to strike the company off the register
05 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
19 Apr 2021 CH03 Secretary's details changed for Lorraine Emerson on 19 April 2021
19 Apr 2021 CH01 Director's details changed for Mr Trevor Emerson on 19 April 2021
05 Aug 2020 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
23 May 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
19 Dec 2018 AD01 Registered office address changed from Unit 14 Colmworth Business Park, Eaton Court Road Eaton Socon St Neots Cambs PE19 8ER to C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP on 19 December 2018
21 Aug 2018 AA Micro company accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
14 Apr 2016 CH03 Secretary's details changed for Lorraine Emerson on 15 March 2016
11 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
26 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014