Advanced company searchLink opens in new window

EMPAF PARTNERSHIP

Company number 06307618

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2017 DS01 Application to strike the company off the register
19 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 10 July 2015 no member list
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jul 2014 AR01 Annual return made up to 10 July 2014 no member list
11 Jul 2014 CH01 Director's details changed for Mrs Julie Dawn Batten on 10 July 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jul 2013 AR01 Annual return made up to 10 July 2013 no member list
23 Jul 2013 CH01 Director's details changed for Tina Glover on 1 June 2013
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Aug 2012 AR01 Annual return made up to 10 July 2012 no member list
03 Aug 2012 AD02 Register inspection address has been changed from C/O People Express Sharpe's Pottery Arts & Heritage Centre West Street Swadlincote Derbyshire DE11 9DG United Kingdom
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
18 Jul 2011 AR01 Annual return made up to 10 July 2011 no member list
18 Jul 2011 CH03 Secretary's details changed for Tina Glover on 1 October 2009
18 Jul 2011 CH01 Director's details changed for Tina Glover on 1 October 2009
18 Jul 2011 CH01 Director's details changed for Kevin Paul Ryan on 1 October 2009
18 Jul 2011 CH01 Director's details changed for Mrs Julie Dawn Batten on 1 October 2009
18 Jul 2011 CH01 Director's details changed for Janet Elizabeth Reynolds on 1 October 2009
18 Jul 2011 AD02 Register inspection address has been changed from C/O Cultivate Mwb Business Exchange Centre 15 Wheeler Gate Nottingham Nottinghamshire NG1 2NA