EMB REALISATIONS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Final Gazette dissolved following liquidation

View Document

20/06/2520 June 2025 Final Gazette dissolved following liquidation

View Document

20/03/2520 March 2025 Notice of move from Administration to Dissolution

View Document

29/10/2429 October 2024 Administrator's progress report

View Document

02/05/242 May 2024 Administrator's progress report

View Document

12/03/2412 March 2024 Notice of extension of period of Administration

View Document

31/10/2331 October 2023 Administrator's progress report

View Document

15/06/2315 June 2023 Change of name notice

View Document

15/06/2315 June 2023 Certificate of change of name

View Document

15/05/2315 May 2023 Statement of affairs with form AM02SOA

View Document

03/05/233 May 2023 Notice of deemed approval of proposals

View Document

12/04/2312 April 2023 Statement of administrator's proposal

View Document

11/04/2311 April 2023 Registered office address changed from 31 Copenhagen Road Hull East Yorkshire HU7 0XQ to Pricewaterhousecoopers Llp 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2023-04-11

View Document

08/04/238 April 2023 Appointment of an administrator

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Memorandum and Articles of Association

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

23/11/2223 November 2022 Full accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

10/10/2210 October 2022 Termination of appointment of John Richard Waldron as a director on 2022-10-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

07/07/217 July 2021 Full accounts made up to 2020-06-30

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

22/03/1822 March 2018 CESSATION OF SIMON BENTLEY RAWSON AS A PSC

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAWSON BROOK GROUP HOLDINGS LIMITED

View Document

22/03/1822 March 2018 CESSATION OF SIMON BENTLEY RAWSON AS A PSC

View Document

22/03/1822 March 2018 CESSATION OF COLIN CHARLES BROOK AS A PSC

View Document

08/02/188 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 ADOPT ARTICLES 23/08/2016

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY JANE WYNN

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR JOHN WALDRON

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR STUART BEALES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/12/1519 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073652450001

View Document

26/11/1526 November 2015 ADOPT ARTICLES 18/11/2015

View Document

12/10/1512 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073652450002

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN BROOK

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON HALL

View Document

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/09/1424 September 2014 31/05/14 STATEMENT OF CAPITAL GBP 180100

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET GREAVES

View Document

25/01/1425 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENTLEY RAWSON / 22/01/2014

View Document

25/01/1425 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLES BROOK / 25/01/2014

View Document

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 SECRETARY APPOINTED MRS JANE WYNN

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR COLIN CHARLES BROOK

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MS MARGARET ANN GREAVES

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR SIMON HALL

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR STUART PATRICK BEALES

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073652450001

View Document

07/02/137 February 2013 SECRETARY APPOINTED MRS JANE WYNN

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENTLEY RAWSON / 03/09/2012

View Document

04/09/124 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 31/05/12 STATEMENT OF CAPITAL GBP 80100

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/04/1225 April 2012 PREVSHO FROM 30/09/2011 TO 30/06/2011

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 71 NEWBEGIN HORNSEA EAST YORKSHIRE HU18 1PA UNITED KINGDOM

View Document

14/09/1114 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

03/09/103 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company