Advanced company searchLink opens in new window

EMERALD SHARED EQUITY LIMITED

Company number 07444180

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2019 DS01 Application to strike the company off the register
05 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 4 December 2017
04 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates
02 Oct 2017 MR04 Satisfaction of charge 2 in full
07 Sep 2017 AA Full accounts made up to 31 December 2016
26 Jun 2017 PSC02 Notification of Miller Homes Holdings Limited as a person with significant control on 6 April 2016
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
22 Sep 2016 AA Full accounts made up to 31 December 2015
11 Feb 2016 MR04 Satisfaction of charge 1 in full
02 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
21 Sep 2015 AA Full accounts made up to 31 December 2014
03 Aug 2015 CH01 Director's details changed for Mr Ian Murdoch on 3 August 2015
25 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
02 Oct 2014 AA Full accounts made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
07 Oct 2013 AA Full accounts made up to 31 December 2012
18 Sep 2013 AD01 Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull Birmingham West Midlands B37 7WY on 18 September 2013
04 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
28 Aug 2012 AA Full accounts made up to 31 December 2011
24 May 2012 TM01 Termination of appointment of Pamela Smyth as a director
24 May 2012 TM02 Termination of appointment of Pamela Smyth as a secretary