EMPIRE SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 05252459 |
Category | Private Limited Company |
Incorporated | 06 Oct 2004 |
Age | 19 years, 6 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 10 months, 29 days |
SUMMARY
EMPIRE SOLUTIONS LIMITED is an dissolved private limited company with number 05252459. It was incorporated 19 years, 6 months, 30 days ago, on 06 October 2004 and it was dissolved 10 months, 29 days ago, on 06 June 2023. The company address is C/O CLARKE BELL LIMITED C/O CLARKE BELL LIMITED, Manchester, M2 4NG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 06 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 09 May 2022
Action Date: 09 May 2022
Category: Address
Type: AD01
New address: 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG
Old address: Tenby Place, 102 Selby Road West Bridgford Nottingham NG2 7BA
Change date: 2022-05-09
Documents
Liquidation voluntary appointment of liquidator
Date: 06 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 06 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 06 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type total exemption full
Date: 06 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change to a person with significant control
Date: 06 Oct 2020
Action Date: 05 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-05
Psc name: Mr Nickolas Stanley Wood
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 08 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change person secretary company with change date
Date: 04 Jun 2014
Action Date: 27 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-05-27
Officer name: Kim Wood
Documents
Change person director company with change date
Date: 04 Jun 2014
Action Date: 27 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nickolas Wood
Change date: 2014-05-27
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-06
Officer name: Nickolas Wood
Documents
Accounts with accounts type total exemption full
Date: 18 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 14 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/05; full list of members
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 12/10/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
8 ANSON CLOSE,CORBY,NN17 2RR
Number: | 11690184 |
Status: | ACTIVE |
Category: | Private Limited Company |
234 WHETLEY LANE,BRADFORD,BD8 9DL
Number: | 11710767 |
Status: | ACTIVE |
Category: | Private Limited Company |
10B RUSSELL COURT,BINGLEY,BD16 1PE
Number: | 10418954 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC615072 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HEATON COURT,BURY,BL9 9QN
Number: | 08361469 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 IPSWICH STREET,STOWMARKET,IP14 1BB
Number: | 08010191 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |