Advanced company searchLink opens in new window

EMBRACE REALTY (CENTRAL) LIMITED

Company number 05064765

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 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
05 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 20 July 2019
03 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 20 July 2018
20 Dec 2017 AD01 Registered office address changed from Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 20 December 2017
03 Aug 2017 LIQ01 Declaration of solvency
03 Aug 2017 600 Appointment of a voluntary liquidator
03 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-21
31 Jul 2017 TM01 Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017
19 May 2017 MR04 Satisfaction of charge 050647650019 in full
27 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
13 Mar 2017 AA Full accounts made up to 30 June 2016
21 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
24 Dec 2015 AA Full accounts made up to 30 June 2015
01 May 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
04 Apr 2015 MR01 Registration of charge 050647650019, created on 31 March 2015
13 Jan 2015 AA Full accounts made up to 30 June 2014
30 Oct 2014 AP01 Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014
30 Oct 2014 TM01 Termination of appointment of Albert Edward Smith as a director on 22 October 2014
30 Jun 2014 CERTNM Company name changed esquire realty (central) LIMITED\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-27
  • NM01 ‐ Change of name by resolution
10 Jun 2014 MR04 Satisfaction of charge 18 in full
07 May 2014 AA Full accounts made up to 30 June 2013
17 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
17 Mar 2014 TM02 Termination of appointment of Katharine Kandelaki as a secretary
19 Dec 2013 MISC Auditor resignation sec 519