Advanced company searchLink opens in new window

EMPRESS IMPORTS LIMITED

Company number 05819068

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)
21 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
22 Feb 2016 AD01 Registered office address changed from Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY to Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 22 February 2016
15 Feb 2016 4.20 Statement of affairs with form 4.19
15 Feb 2016 600 Appointment of a voluntary liquidator
15 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-02
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jun 2015 MR01 Registration of charge 058190680004, created on 8 June 2015
15 Jun 2015 MR04 Satisfaction of charge 2 in full
15 Jun 2015 MR04 Satisfaction of charge 1 in full
02 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
29 Apr 2015 MR01 Registration of charge 058190680003, created on 27 April 2015
03 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
23 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
20 Sep 2011 AD01 Registered office address changed from Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY England on 20 September 2011
20 Sep 2011 AD01 Registered office address changed from Bromleys Barn Studd Lane Abberley Worcester Worcestershire WR6 6AU England on 20 September 2011
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010