EMPEROR HOME IMPROVEMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Return of final meeting in a creditors' voluntary winding up |
| 23/04/2523 April 2025 | Liquidators' statement of receipts and payments to 2025-02-22 |
| 26/04/2426 April 2024 | Liquidators' statement of receipts and payments to 2024-02-22 |
| 06/03/236 March 2023 | Resolutions |
| 06/03/236 March 2023 | Appointment of a voluntary liquidator |
| 06/03/236 March 2023 | Registered office address changed from 13 Mary Street Sunderland SR1 3NH England to Suite 5 2nd Flooor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2023-03-06 |
| 06/03/236 March 2023 | Statement of affairs |
| 06/03/236 March 2023 | Resolutions |
| 24/11/2224 November 2022 | Registered office address changed from 29 East Bridge Street Houghton Le Spring DH4 7PY England to 13 Mary Street Sunderland SR1 3NH on 2022-11-24 |
| 13/10/2213 October 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with updates |
| 29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
| 31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
| 27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
| 23/03/1723 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW BLAIR / 22/03/2017 |
| 22/03/1722 March 2017 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 29 EAST BRIDGE STREET HOUGHTON LE SPRING DH4 7PY ENGLAND |
| 22/03/1722 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANDREW BLAIR / 22/03/2017 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 29/01/1629 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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