EMMAUS TEXTILES LIMITED
Status | DISSOLVED |
Company No. | 08770171 |
Category | Private Limited Company |
Incorporated | 11 Nov 2013 |
Age | 10 years, 6 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 27 May 2019 |
Years | 5 years, 7 days |
SUMMARY
EMMAUS TEXTILES LIMITED is an dissolved private limited company with number 08770171. It was incorporated 10 years, 6 months, 22 days ago, on 11 November 2013 and it was dissolved 5 years, 7 days ago, on 27 May 2019. The company address is Haslers Haslers, Loughton, IG10 4PL, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Feb 2018
Action Date: 09 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-09
Documents
Liquidation voluntary removal of liquidator by court
Date: 05 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Mar 2017
Action Date: 09 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-12-09
Documents
Liquidation disclaimer notice
Date: 22 Jan 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 12 Jan 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 12 Jan 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation voluntary statement of affairs with form attached
Date: 05 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 23 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-18
Officer name: John Thomas Hill
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Change person director company with change date
Date: 01 Dec 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-01
Officer name: Mr Adedayo Oyinlola
Documents
Change person director company with change date
Date: 01 Dec 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-01
Officer name: Mr Keith Neill Tolladay
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arvinda Gohil
Termination date: 2015-11-16
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Address
Type: AD01
Old address: 76-78 Newmarket Road Cambridge Cambridgeshire CB5 8DZ
Change date: 2015-12-01
New address: Haslers Old Station Road Loughton Essex IG10 4PL
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type full
Date: 12 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Resolution
Date: 12 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 04 Feb 2014
Action Date: 27 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-01-27
Officer name: Mr Keith Neill Tolladay
Documents
Appoint person director company with name date
Date: 04 Feb 2014
Action Date: 27 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-01-27
Officer name: Mr Adedayo Oyinlola
Documents
Change account reference date company current shortened
Date: 07 Jan 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-11-30
Documents
Some Companies
JENNER STREET,,WV2 2AE
Number: | 03981134 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE DIAMOND INVESTMENTS LIMITED
6 BROADWAY,,W13 0SR
Number: | 03846009 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CHARTERHOUSE ROAD,LIVERPOOL,L25 8SU
Number: | 11334186 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11575712 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULLY RESOURCED CONSULTING LTD
4 BELLEVER HILL,CAMBERLEY,GU15 2HD
Number: | 10267372 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 THE STREET THE STREET,CHIPPENHAM,SN14 6DR
Number: | 09287661 |
Status: | ACTIVE |
Category: | Private Limited Company |