Advanced company searchLink opens in new window

EMERY ESTATES LIMITED

Company number 01703633

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)
23 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 10 July 2023
02 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 10 July 2022
11 Jan 2022 AD01 Registered office address changed from Unit 4a Falcon Park Claymore Wilnecote Tamworth B77 5DQ to 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 11 January 2022
13 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 10 July 2021
30 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 10 July 2020
31 Jul 2020 600 Appointment of a voluntary liquidator
31 Jul 2020 LIQ10 Removal of liquidator by court order
12 Mar 2020 AA Total exemption full accounts made up to 30 September 2018
30 Jul 2019 LIQ01 Declaration of solvency
30 Jul 2019 600 Appointment of a voluntary liquidator
30 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-11
01 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
12 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
28 Nov 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
02 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
15 Dec 2016 AP03 Appointment of Paul Frederick Griffiths as a secretary on 30 November 2016
12 Dec 2016 TM02 Termination of appointment of Wendy Jane Priest as a secretary on 30 November 2016
09 Dec 2016 AD01 Registered office address changed from Excelsior House Mucklow Hill Halesowen W Midlands B62 8EP to Unit 4a Falcon Park Claymore Wilnecote Tamworth B77 5DQ on 9 December 2016
03 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
21 Jun 2016 AR01 Annual return made up to 30 May 2016
Statement of capital on 2016-06-21
  • GBP 10,000
20 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
24 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,000
15 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
28 Jul 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
09 Jul 2014 TM01 Termination of appointment of Wendy Priest as a director