HOWARD EMERY LIMITED

Suite 2 2nd Floor, Phoenix House Suite 2 2nd Floor, Phoenix House, Brighton, BN1 2RT, East Sussex
StatusDISSOLVED
Company No.05848268
CategoryPrivate Limited Company
Incorporated15 Jun 2006
Age17 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution07 Apr 2021
Years3 years, 1 month, 9 days

SUMMARY

HOWARD EMERY LIMITED is an dissolved private limited company with number 05848268. It was incorporated 17 years, 11 months, 1 day ago, on 15 June 2006 and it was dissolved 3 years, 1 month, 9 days ago, on 07 April 2021. The company address is Suite 2 2nd Floor, Phoenix House Suite 2 2nd Floor, Phoenix House, Brighton, BN1 2RT, East Sussex.



Company Fillings

Gazette dissolved liquidation

Date: 07 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Address

Type: AD01

Old address: 93 Green Lane Chichester West Sussex PO19 7NU England

New address: Suite 2 2nd Floor, Phoenix House 32 West Street Brighton East Sussex BN1 2RT

Change date: 2019-11-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Old address: Forum House Stirling Road Chichester West Sussex PO19 7DN

New address: 93 Green Lane Chichester West Sussex PO19 7NU

Change date: 2019-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Howard Leslie Emery

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gillian Emery

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gillian Emery

Change date: 2011-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2011

Action Date: 24 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-24

Officer name: Howard Leslie Emery

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2011

Action Date: 24 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-24

Old address: 21 St Martins Square Chichester West Sussex PO19 1NR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Howard Leslie Emery

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gillian Emery

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary howard emery

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/07 to 31/07/07

Documents

View document PDF

Incorporation company

Date: 15 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BDRC ENTERPRISES COMMUNITY INTEREST COMPANY

UNIT 18 ACE BUSINESS PARK MACKADOWN LANE,BIRMINGHAM,B33 0LD

Number:10998723
Status:ACTIVE
Category:Community Interest Company

BRIDGETHESER LTD

30 CORBETT ROAD,WATERLOOVILLE,PO7 5TA

Number:11949571
Status:ACTIVE
Category:Private Limited Company

JOYCON LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06774553
Status:ACTIVE
Category:Private Limited Company

NEXT GENERATION DATA INFRASTRUCTURE 1 LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:10139971
Status:ACTIVE
Category:Private Limited Company

SIZZLE GROUP LIMITED

THE RIVERSIDE STATION ROAD,HOPE VALLEY,S33 0BN

Number:10178471
Status:ACTIVE
Category:Private Limited Company

SYNCOR CONSULTING LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10821251
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