Advanced company searchLink opens in new window

EMPIRE RECOVERY SERVICES LIMITED

Company number 10202964

Filter by category

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)
19 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
15 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
29 Apr 2021 TM01 Termination of appointment of Jade Fox as a director on 28 April 2021
03 Aug 2020 PSC04 Change of details for Mr Michael Elliot Line as a person with significant control on 3 August 2020
03 Aug 2020 CH01 Director's details changed for Mr Michael Elliot Line on 3 August 2020
03 Aug 2020 CS01 Confirmation statement made on 13 June 2020 with updates
03 Aug 2020 AD01 Registered office address changed from 290 Moston Lane Manchester M40 9WB England to 2 Squirrel Lane Duston Northampton Northamptonshire NN5 6JH on 3 August 2020
13 Jul 2020 AA Total exemption full accounts made up to 31 May 2019
23 Jul 2019 AD01 Registered office address changed from 83 Ducie Street Manchester Greater Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 23 July 2019
27 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
20 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
18 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
16 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
19 Dec 2016 AD01 Registered office address changed from 42-44 Henry Street Northampton Northamptonshire NN1 4BZ England to 83 Ducie Street Manchester Greater Manchester M1 2JQ on 19 December 2016
12 Dec 2016 AD01 Registered office address changed from Sovereign House 15 Towcester Road Old Stratford Milton Keynes MK19 6AN England to 42-44 Henry Street Northampton Northamptonshire NN1 4BZ on 12 December 2016
27 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted