- Company Overview for EMPRESS IMPORTS LIMITED (05819068)
- Filing history for EMPRESS IMPORTS LIMITED (05819068)
- People for EMPRESS IMPORTS LIMITED (05819068)
- Charges for EMPRESS IMPORTS LIMITED (05819068)
- Insolvency for EMPRESS IMPORTS LIMITED (05819068)
- More for EMPRESS IMPORTS LIMITED (05819068)
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
|
|
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
|
|
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
|
|
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 |