PETER EMPTAGE ASSOCIATES LIMITED

Company Documents

DateDescription
28/01/2228 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM LIBRARY HOUSE HIGH STREET INGATESTONE ESSEX CM4 9EU

View Document

04/12/194 December 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

04/12/194 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/12/194 December 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROWLAND EMPTAGE / 17/10/2018

View Document

17/10/1817 October 2018 SECRETARY'S CHANGE OF PARTICULARS / ANDREW EMPTAGE / 17/10/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROWLAND EMPTAGE / 17/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/11/1427 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROWLAND EMPTAGE / 12/10/2013

View Document

12/11/1312 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW EMPTAGE / 12/10/2012

View Document

19/10/1219 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/05/124 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/11/1130 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/11/1016 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROWLAND EMPTAGE / 12/10/2010

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW EMPTAGE / 12/10/2010

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW EMPTAGE / 01/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROWLAND EMPTAGE / 11/10/2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW EMPTAGE / 01/10/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDREW EMPTAGE / 02/04/2008

View Document

26/10/0726 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: KENSAL HOUSE, 77 SPRINGFIELD ROAD, CHELMSFORD ESSEX CM2 6JG

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: KENSAL HOUSE 77 SPRINGFIELD ROAD CHELMSFORD CM2 6JG

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM: 61 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0ND

View Document

20/10/9820 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM: C/O TIFFIN GREEN 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE

View Document

06/11/976 November 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/10/9518 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 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