Advanced company searchLink opens in new window

DAVID EMMERSON LIMITED

Company number 07999354

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)
09 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
10 May 2016 4.68 Liquidators' statement of receipts and payments to 26 February 2016
13 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015
19 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-27
12 Mar 2015 AD01 Registered office address changed from The Old Barn Hovingham York North Yorkshire YO62 4JR to 93 Queen Street Sheffield South Yorkshire S1 1WF on 12 March 2015
11 Mar 2015 4.70 Declaration of solvency
11 Mar 2015 600 Appointment of a voluntary liquidator
11 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-27
08 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
18 Jul 2013 MR01 Registration of charge 079993540002
10 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 May 2013 CC04 Statement of company's objects
10 May 2013 SH08 Change of share class name or designation
15 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
10 Apr 2013 AA01 Current accounting period extended from 31 March 2013 to 31 August 2013
14 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
21 Mar 2012 NEWINC Incorporation