MIDDLESBROUGH EMPIRE 2008 LIMITED

Company Documents

DateDescription
24/06/2424 June 2024 Statement of affairs

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Registered office address changed from The Middlesbrough Empire 2008 Ltd Corporation Road Middlesbrough Cleveland TS1 2RT to C/O Connect Insolvency Limited 30/32 Aston House, Redburn Road Westerhope Newcastle upon Tyne NE5 1NB on 2024-06-24

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Appointment of a voluntary liquidator

View Document

20/05/2420 May 2024 Notification of Barry Joseph Faulkner as a person with significant control on 2024-05-17

View Document

09/04/249 April 2024 Termination of appointment of Ashley Stephen Wem as a director on 2024-04-09

View Document

09/04/249 April 2024 Cessation of Ashley Stephen Wem as a person with significant control on 2024-04-09

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/07/2024 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/09/1916 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/09/1828 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/03/164 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/02/1522 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

22/02/1522 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY STEPHEN WEM / 07/07/2014

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/03/1410 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/03/134 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

14/09/1114 September 2011 08/02/11 FULL LIST AMEND

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/02/1118 February 2011 SAIL ADDRESS CHANGED FROM: C/O CORPORATION ROAD 48 CORPORATION ROAD MIDDLESBROUGH CLEVELAND TS1 2RT UNITED KINGDOM

View Document

18/02/1118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOSEPH FAULKNER / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY STEPHEN WEM / 26/02/2010

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/04/0921 April 2009 PREVSHO FROM 28/02/2009 TO 31/01/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM THE MIDDLESBROUGH EMPIRE CORPORATION ROAD MIDDLESBROUGH CLEVELAND TS1 2RT

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY WREN / 08/02/2008

View Document

08/02/088 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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