- Company Overview for EMBRACE REALTY HOUSES (C) LIMITED (06203650)
- Filing history for EMBRACE REALTY HOUSES (C) LIMITED (06203650)
- People for EMBRACE REALTY HOUSES (C) LIMITED (06203650)
- Charges for EMBRACE REALTY HOUSES (C) LIMITED (06203650)
- Insolvency for EMBRACE REALTY HOUSES (C) LIMITED (06203650)
- More for EMBRACE REALTY HOUSES (C) LIMITED (06203650)
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) |
---|---|---|---|
06 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Dec 2017 | AD01 | Registered office address changed from Part Ground Floor & First Floor 2 Parklands Rednal Birmingham B45 9PZ to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 20 December 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017 | |
07 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
13 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
24 Dec 2015 | AA | Full accounts made up to 30 June 2015 | |
23 Apr 2015 | AP01 | Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014 | |
22 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | TM01 | Termination of appointment of Albert Edward Smith as a director on 22 October 2014 | |
31 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
31 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
13 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
30 Jun 2014 | CERTNM |
Company name changed esquire realty houses (c) LIMITED\certificate issued on 30/06/14
|
|
08 May 2014 | TM02 | Termination of appointment of Katharine Kandelaki as a secretary | |
08 May 2014 | TM02 | Termination of appointment of Katharine Kandelaki as a secretary | |
08 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | TM02 | Termination of appointment of Katharine Kandelaki as a secretary | |
07 May 2014 | AA | Full accounts made up to 30 June 2013 | |
20 Mar 2014 | AUD | Auditor's resignation | |
23 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders |