EMBOSS (EUROPE) LIMITED

Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA
StatusDISSOLVED
Company No.03037652
CategoryPrivate Limited Company
Incorporated24 Mar 1995
Age29 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution30 Apr 2019
Years5 years, 22 days

SUMMARY

EMBOSS (EUROPE) LIMITED is an dissolved private limited company with number 03037652. It was incorporated 29 years, 1 month, 29 days ago, on 24 March 1995 and it was dissolved 5 years, 22 days ago, on 30 April 2019. The company address is Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA.



Company Fillings

Gazette dissolved liquidation

Date: 30 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 30 Jan 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 30 Jan 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 23 Jan 2017

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 15/11/2016

Documents

View document PDF

Liquidation miscellaneous

Date: 14 Jan 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 15/11/2015

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Address

Type: AD01

New address: Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA

Old address: Hollins Mount Hollins Lane Bury BL9 8DG

Change date: 2015-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

Change date: 2015-05-07

Old address: Hollins Mount Hollins Lane Bury BL9 8DG

New address: Hollins Mount Hollins Lane Bury BL9 8DG

Documents

View document PDF

Liquidation miscellaneous

Date: 26 Jan 2015

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:progress report

Documents

View document PDF

Liquidation miscellaneous

Date: 16 Jan 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidator's 1ST progress report 16/11/12 - 15/11/13

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Address

Type: AD01

Old address: Suite 5 Blackburn Enterprise Centre Furthergate Blackburn Lancashire BB1 3HQ

Change date: 2013-09-25

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 05 Mar 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-31

Old address: Grove House 2Nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR United Kingdom

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 28 Jan 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 10 Oct 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2012

Action Date: 02 Aug 2012

Category: Address

Type: AD01

Old address: Unit 7 Cornwall Street Parr Industrial Estate St. Helens Merseyside WA9 1PN

Change date: 2012-08-02

Documents

View document PDF

Accounts amended with made up date

Date: 09 Jul 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AAMD

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 26 May 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2010

Action Date: 10 May 2010

Category: Address

Type: AD01

Change date: 2010-05-10

Old address: Unit 4 Cornwall Street Parr Industrial Estate Parr St Helens Merseyside WA9 1PN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lesley schofield

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 09 Jul 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AAMD

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 06/09/06 from: 169 kingsway, manchester, M19 2ND

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/04/01

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 10/11/03 from: unit 4 cornwall street, parr industrial estate parr, st helens, merseyside WA9 1PN

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 30/11/99-23/03/00 £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 1996

Category: Annual-return

Type: 363b

Description: Return made up to 24/03/96; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 1996

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 18/08/96

Documents

View document PDF

Legacy

Date: 18 Aug 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 22 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 07/03/96 from: 67 the avenue, sale, cheshire, M33 4GA

Documents

View document PDF

Legacy

Date: 08 Feb 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Address

Type: 287

Description: Registered office changed on 04/04/95 from: britannia suite, international house, 82-86 deansgate, manchester M3 2ER

Documents

View document PDF

Incorporation company

Date: 24 Mar 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLETON RIFLE CLUB LIMITED

THE QUARRY QUARRY LANE,WARRINGTON,WA4 5JD

Number:00826352
Status:ACTIVE
Category:Private Limited Company

J & J PROFESSIONAL SERVICES LIMITED

131 BRAMPTON ROAD,BEXLEYHEATH,DA7 4SL

Number:10408584
Status:ACTIVE
Category:Private Limited Company

MINERAL LOGISTICS LIMITED

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:08839480
Status:ACTIVE
Category:Private Limited Company

PR & SON LIMITED

FLAT 3 PEAKES HOUSE,LONDON,SW16 5ER

Number:09584214
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHEKINAH CONSULTING LTD

BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB

Number:11893116
Status:ACTIVE
Category:Private Limited Company

SIPHO-NTLANTLA LIMITED

FLAT 2,SOUTHSEA,PO5 2PW

Number:07577219
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source