EMPIRE ACCOUNTANTS LIMITED
Status | DISSOLVED |
Company No. | 07707076 |
Category | Private Limited Company |
Incorporated | 15 Jul 2011 |
Age | 12 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 17 Dec 2019 |
Years | 4 years, 4 months, 20 days |
SUMMARY
EMPIRE ACCOUNTANTS LIMITED is an dissolved private limited company with number 07707076. It was incorporated 12 years, 9 months, 22 days ago, on 15 July 2011 and it was dissolved 4 years, 4 months, 20 days ago, on 17 December 2019. The company address is 356 Wood End Road, Wolverhampton, WV11 1YD, West Midlands.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Certificate change of name company
Date: 11 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hashtag accountants LIMITED\certificate issued on 11/09/14
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Change person director company with change date
Date: 22 May 2014
Action Date: 22 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sean Christopher Browne
Change date: 2014-05-22
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 09 Dec 2013
Action Date: 09 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-09
Old address: 2 Park Close Essington Wolverhampton WV11 2GA England
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Change registered office address company with date old address
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Address
Type: AD01
Old address: West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA United Kingdom
Change date: 2013-06-25
Documents
Change registered office address company with date old address
Date: 12 Mar 2013
Action Date: 12 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-12
Old address: 2 Park Close Essington Wolverhampton West Midlands WV11 2GA United Kingdom
Documents
Certificate change of name company
Date: 18 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sb accountancy services LIMITED\certificate issued on 18/10/12
Documents
Accounts with accounts type dormant
Date: 18 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Change account reference date company current shortened
Date: 13 Mar 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-07-31
New date: 2012-03-31
Documents
Some Companies
315 CHISWICK HIGH ROAD,LONDON,W4 4HH
Number: | 11468459 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE002242 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
FIREPROOF CHANGE CONSULTANCY LIMITED
7 WEST STREET,HASTINGS,TN34 3AN
Number: | 07648032 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CROWN RECRUITMENT LIMITED
18 MANSTED GARDENS,ROMFORD,RM6 4ED
Number: | 11353089 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE AXIUM CENTRE DORCHESTER ROAD,POOLE,BH16 6FE
Number: | 08894074 |
Status: | ACTIVE |
Category: | Private Limited Company |
11243090: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11243090 |
Status: | ACTIVE |
Category: | Private Limited Company |