Download leads from Nexok and grow your business. Find out more

Empecon Limited

Documents

Total Documents88
Total Pages318

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off
26 February 2013Final Gazette dissolved via voluntary strike-off
13 November 2012First Gazette notice for voluntary strike-off
13 November 2012First Gazette notice for voluntary strike-off
24 March 2012Voluntary strike-off action has been suspended
24 March 2012Voluntary strike-off action has been suspended
13 March 2012First Gazette notice for voluntary strike-off
13 March 2012First Gazette notice for voluntary strike-off
6 March 2012Application to strike the company off the register
6 March 2012Application to strike the company off the register
5 January 2011Termination of appointment of Jennifer Colenso as a secretary
5 January 2011Termination of appointment of Jennifer Colenso as a secretary
5 January 2011Annual return made up to 25 November 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 610
5 January 2011Annual return made up to 25 November 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 610
4 January 2011Total exemption small company accounts made up to 31 March 2010
4 January 2011Total exemption small company accounts made up to 31 March 2010
24 December 2009Total exemption small company accounts made up to 31 March 2009
24 December 2009Total exemption small company accounts made up to 31 March 2009
2 December 2009Director's details changed for Anthony Thurgood on 2 October 2009
2 December 2009Register(s) moved to registered inspection location
2 December 2009Register(s) moved to registered inspection location
2 December 2009Director's details changed for Anthony Thurgood on 2 October 2009
2 December 2009Register inspection address has been changed
2 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
2 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
2 December 2009Register inspection address has been changed
2 December 2009Director's details changed for Anthony Thurgood on 2 October 2009
18 December 2008Total exemption small company accounts made up to 31 March 2008
18 December 2008Total exemption small company accounts made up to 31 March 2008
25 November 2008Director's Change of Particulars / anthony thurgood / 05/09/2008 / HouseName/Number was: , now: 2; Street was: southdown cottage bradridge farm, now: willows close; Area was: diptford, now: frogmore; Post Town was: totnes, now: kingsbridge; Post Code was: TQ9 7PD, now: TQ7 2NY; Country was: , now: united kingdom
25 November 2008Director's change of particulars / anthony thurgood / 05/09/2008
25 November 2008Return made up to 25/11/08; full list of members
25 November 2008Return made up to 25/11/08; full list of members
29 January 2008Total exemption small company accounts made up to 31 March 2007
29 January 2008Total exemption small company accounts made up to 31 March 2007
4 December 2007Return made up to 25/11/07; full list of members
4 December 2007Return made up to 25/11/07; full list of members
3 February 2007Total exemption small company accounts made up to 31 March 2006
3 February 2007Total exemption small company accounts made up to 31 March 2006
1 February 2007Return made up to 25/11/06; full list of members
1 February 2007Return made up to 25/11/06; full list of members
24 March 2006Total exemption small company accounts made up to 30 June 2005
24 March 2006Total exemption small company accounts made up to 30 June 2005
24 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06
24 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06
6 December 2005Return made up to 25/11/05; full list of members
6 December 2005Return made up to 25/11/05; full list of members
18 March 2005Total exemption small company accounts made up to 30 June 2004
18 March 2005Total exemption small company accounts made up to 30 June 2004
3 December 2004Return made up to 25/11/04; full list of members
3 December 2004Return made up to 25/11/04; full list of members
5 April 2004Total exemption small company accounts made up to 30 June 2003
5 April 2004Total exemption small company accounts made up to 30 June 2003
2 April 2004Return made up to 25/11/03; full list of members
2 April 2004Return made up to 25/11/03; full list of members
1 April 2003Total exemption small company accounts made up to 30 June 2002
1 April 2003Total exemption small company accounts made up to 30 June 2002
6 December 2002Return made up to 25/11/02; full list of members
6 December 2002Return made up to 25/11/02; full list of members
27 March 2002Total exemption small company accounts made up to 30 June 2001
27 March 2002Total exemption small company accounts made up to 30 June 2001
28 December 2001Return made up to 25/11/01; full list of members
28 December 2001Return made up to 25/11/01; full list of members
10 December 2001Secretary resigned
10 December 2001Secretary resigned
10 December 2001New secretary appointed
10 December 2001New secretary appointed
19 April 2001Accounts for a small company made up to 30 June 2000
19 April 2001Accounts for a small company made up to 30 June 2000
20 December 2000Return made up to 25/11/00; full list of members
20 December 2000Return made up to 25/11/00; full list of members
22 March 2000Accounts for a small company made up to 30 June 1999
22 March 2000Accounts for a small company made up to 30 June 1999
1 December 1999Return made up to 25/11/99; full list of members
1 December 1999Return made up to 25/11/99; full list of members
27 September 1999Registered office changed on 27/09/99 from: c/o colenso & co tower house 26 the strand bideford devon EX39 2ND
27 September 1999Registered office changed on 27/09/99 from: c/o colenso & co tower house 26 the strand bideford devon EX39 2ND
20 April 1999Accounts for a small company made up to 30 June 1998
20 April 1999Accounts for a small company made up to 30 June 1998
21 January 1999Return made up to 25/11/98; full list of members
21 January 1999Return made up to 25/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 November 1998Registered office changed on 02/11/98 from: 4 court barton close down thomas plymouth PL9 0AQ
2 November 1998Registered office changed on 02/11/98 from: 4 court barton close down thomas plymouth PL9 0AQ
2 May 1998Particulars of mortgage/charge
2 May 1998Particulars of mortgage/charge
1 December 1997Secretary resigned
1 December 1997Secretary resigned
25 November 1997Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed