Advanced company searchLink opens in new window

EMMETT LANCASHIRE LIMITED

Company number 06199176

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)
26 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2011 DS01 Application to strike the company off the register
30 Jul 2010 AA Accounts for a dormant company made up to 28 February 2010
16 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
Statement of capital on 2010-04-16
  • GBP 1,000
19 Jan 2010 AA Full accounts made up to 28 February 2009
08 Jan 2010 AD03 Register(s) moved to registered inspection location
08 Jan 2010 AD02 Register inspection address has been changed
09 Nov 2009 AD01 Registered office address changed from City House 126-130 Hills Road Cambridge CB2 1RY on 9 November 2009
21 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
02 Apr 2009 363a Return made up to 31/03/09; full list of members
24 Nov 2008 AA Total exemption full accounts made up to 1 March 2008
24 Oct 2008 288b Appointment Terminated Secretary eurekom LIMITED
07 May 2008 363s Return made up to 02/04/08; full list of members
07 May 2008 288a Director appointed jonathan michael tremayne
28 Apr 2008 225 Accounting reference date shortened from 31/03/2008 to 29/02/2008
21 Sep 2007 88(2)R Ad 10/09/07--------- £ si 250@1=250 £ ic 750/1000
20 Sep 2007 88(2)R Ad 01/06/07--------- £ si 749@1=749 £ ic 1/750
04 Jun 2007 288b Secretary resigned
04 Jun 2007 288a New secretary appointed
28 Apr 2007 225 Accounting reference date shortened from 30/04/08 to 31/03/08
02 Apr 2007 NEWINC Incorporation