Advanced company searchLink opens in new window

EMBRACE REALTY HOUSES (C) LIMITED

Company number 06203650

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-06-23
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-06-27
  • NM01 ‐ Change of name by resolution
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
  • GBP 1
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