MIDDLESBROUGH EMPIRE 2008 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/06/2424 June 2024 | Statement of affairs |
24/06/2424 June 2024 | Resolutions |
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 |
24/06/2424 June 2024 | Resolutions |
24/06/2424 June 2024 | Appointment of a voluntary liquidator |
20/05/2420 May 2024 | Notification of Barry Joseph Faulkner as a person with significant control on 2024-05-17 |
09/04/249 April 2024 | Termination of appointment of Ashley Stephen Wem as a director on 2024-04-09 |
09/04/249 April 2024 | Cessation of Ashley Stephen Wem as a person with significant control on 2024-04-09 |
13/03/2413 March 2024 | Confirmation statement made on 2024-01-28 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-28 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full 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 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/07/2024 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/09/1916 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/09/1828 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/03/164 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
22/02/1522 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
22/02/1522 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY STEPHEN WEM / 07/07/2014 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/03/1410 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/03/134 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/02/1210 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
14/09/1114 September 2011 | 08/02/11 FULL LIST AMEND |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/02/1118 February 2011 | SAIL ADDRESS CHANGED FROM: C/O CORPORATION ROAD 48 CORPORATION ROAD MIDDLESBROUGH CLEVELAND TS1 2RT UNITED KINGDOM |
18/02/1118 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
26/02/1026 February 2010 | SAIL ADDRESS CREATED |
26/02/1026 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
26/02/1026 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOSEPH FAULKNER / 26/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY STEPHEN WEM / 26/02/2010 |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
21/04/0921 April 2009 | PREVSHO FROM 28/02/2009 TO 31/01/2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM THE MIDDLESBROUGH EMPIRE CORPORATION ROAD MIDDLESBROUGH CLEVELAND TS1 2RT |
05/03/085 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY WREN / 08/02/2008 |
08/02/088 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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