EMPIRE PROPERTY DEVELOPMENT HOLDINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Registered office address changed from Empire House 92-98 Cleveland Street Doncaster South Yorkshire DN1 3DP United Kingdom to C/O Pkf Littlejohn Advisory Limited Third Floor One Park Row Leeds LS1 5HN on 2024-12-09 |
09/12/249 December 2024 | Appointment of a liquidator |
21/10/2421 October 2024 | Order of court to wind up |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | Confirmation statement made on 2024-03-11 with no updates |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | Termination of appointment of Ian Geoffrey Williams as a director on 2024-04-23 |
18/04/2418 April 2024 | Appointment of Ken Hillen as a director on 2024-03-22 |
08/04/248 April 2024 | Termination of appointment of Paul Timothy Rothwell as a director on 2024-03-22 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-30 |
12/05/2312 May 2023 | Confirmation statement made on 2023-03-11 with no updates |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
24/02/2324 February 2023 | Total exemption full accounts made up to 2021-12-30 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
16/12/2116 December 2021 | Accounts for a small company made up to 2020-12-30 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
21/08/1921 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMPIRE PROPERTY GROUP HOLDINGS LIMITED |
21/08/1921 August 2019 | CESSATION OF PAUL TIMOTHY ROTHWELL AS A PSC |
21/06/1921 June 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/06/196 June 2019 | 09/05/19 STATEMENT OF CAPITAL GBP 7000 |
13/05/1913 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119037110001 |
25/03/1925 March 2019 | CURRSHO FROM 31/03/2020 TO 31/12/2019 |
25/03/1925 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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