- Company Overview for EMERALD PAINTERS LTD (09850058)
- Filing history for EMERALD PAINTERS LTD (09850058)
- People for EMERALD PAINTERS LTD (09850058)
- Insolvency for EMERALD PAINTERS LTD (09850058)
- More for EMERALD PAINTERS LTD (09850058)
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) |
---|---|---|---|
12 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2018 | |
19 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2018 | LIQ10 | Removal of liquidator by court order | |
27 Nov 2017 | AD01 | Registered office address changed from 4 Ken Road Bournemouth Dorset BH6 3ET England to Units 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 27 November 2017 | |
23 Nov 2017 | LIQ02 | Statement of affairs | |
23 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Feb 2017 | AD01 | Registered office address changed from 62 Tuckton Road Bournemouth BH6 3HS England to 4 Ken Road Bournemouth Dorset BH6 3ET on 3 February 2017 | |
24 Dec 2016 | CH01 | Director's details changed for Mr Conor Mcilvenny on 24 December 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
30 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-30
|