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

Empathy Human Resources Limited

Documents

Total Documents85
Total Pages292

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off
30 October 2012Final Gazette dissolved via voluntary strike-off
17 July 2012First Gazette notice for voluntary strike-off
17 July 2012First Gazette notice for voluntary strike-off
9 July 2012Application to strike the company off the register
9 July 2012Application to strike the company off the register
23 April 2012Termination of appointment of Julia Carter Jones as a secretary
23 April 2012Registered office address changed from 28 Harding Avenue Tattenhall Chester Cheshire CH3 9QZ United Kingdom on 23 April 2012
23 April 2012Registered office address changed from 28 Harding Avenue Tattenhall Chester Cheshire CH3 9QZ United Kingdom on 23 April 2012
23 April 2012Termination of appointment of Julia Lucy Carter Jones as a secretary on 19 April 2012
26 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-26
  • GBP 100
26 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-26
  • GBP 100
26 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-26
  • GBP 100
19 June 2011Accounts for a dormant company made up to 30 September 2010
19 June 2011Accounts for a dormant company made up to 30 September 2010
5 July 2010Director's details changed for Mr Karl Michael Carter Jones on 6 June 2010
5 July 2010Director's details changed for Mr Karl Michael Carter Jones on 6 June 2010
5 July 2010Annual return made up to 6 June 2010 with a full list of shareholders
5 July 2010Annual return made up to 6 June 2010 with a full list of shareholders
5 July 2010Director's details changed for Mr Karl Michael Carter Jones on 6 June 2010
5 July 2010Annual return made up to 6 June 2010 with a full list of shareholders
30 June 2010Accounts for a dormant company made up to 30 September 2009
30 June 2010Accounts for a dormant company made up to 30 September 2009
18 June 2009Return made up to 06/06/09; full list of members
18 June 2009Return made up to 06/06/09; full list of members
17 June 2009Accounts for a dormant company made up to 30 September 2008
17 June 2009Accounts made up to 30 September 2008
28 July 2008Accounts for a dormant company made up to 30 September 2007
28 July 2008Accounts made up to 30 September 2007
16 June 2008Return made up to 06/06/08; full list of members
16 June 2008Return made up to 06/06/08; full list of members
13 June 2008Secretary's change of particulars / julia carter jones / 13/06/2008
13 June 2008Registered office changed on 13/06/2008 from 28 harding avenue tattenhall chester cheshire CH3 9QZ united kingdom
13 June 2008Registered office changed on 13/06/2008 from 28 harding avenue tattenhall chester cheshire CH3 9QZ united kingdom
13 June 2008Director's Change of Particulars / karl carter jones / 13/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 28; Street was: 7 rake lane, now: harding avenue; Area was: christleton, now: tattenhall; Post Code was: CH3 7PR, now: CH3 9QZ; Country was: , now: united kingdom
13 June 2008Director's change of particulars / karl carter jones / 13/06/2008
13 June 2008Secretary's Change of Particulars / julia carter jones / 13/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 28; Street was: 7 rake lane cottages, now: harding avenue; Area was: christleton, now: tattenhall; Post Code was: CH3 7PR, now: CH3 9QZ; Country was: , now: united kingdom; Occupation was: accountant, now: bookkeeper
13 June 2008Registered office changed on 13/06/2008 from 7 rake lane cottages rake lane christleton chester CH3 7PR
13 June 2008Registered office changed on 13/06/2008 from 7 rake lane cottages rake lane christleton chester CH3 7PR
4 August 2007Accounts for a dormant company made up to 30 September 2006
4 August 2007Accounts made up to 30 September 2006
12 July 2007Return made up to 06/06/07; no change of members
12 July 2007Return made up to 06/06/07; no change of members
11 July 2006Return made up to 06/06/06; full list of members
11 July 2006Return made up to 06/06/06; full list of members
4 July 2006Total exemption small company accounts made up to 30 September 2005
4 July 2006Total exemption small company accounts made up to 30 September 2005
17 October 2005New secretary appointed
17 October 2005New secretary appointed
26 September 2005Total exemption small company accounts made up to 30 September 2004
26 September 2005Total exemption small company accounts made up to 30 September 2004
2 August 2005Return made up to 06/06/05; full list of members
2 August 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 02/08/05
16 June 2004Registered office changed on 16/06/04 from: 21 debdale lane astley manchester M29 7FL
16 June 2004Registered office changed on 16/06/04 from: 21 debdale lane astley manchester M29 7FL
16 June 2004Return made up to 06/06/04; full list of members
16 June 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
13 April 2004Total exemption small company accounts made up to 30 September 2003
13 April 2004Total exemption small company accounts made up to 30 September 2003
21 July 2003Accounting reference date extended from 30/06/03 to 30/09/03
21 July 2003Accounting reference date extended from 30/06/03 to 30/09/03
9 July 2003Return made up to 06/06/03; full list of members
9 July 2003Return made up to 06/06/03; full list of members
2 July 2003Registered office changed on 02/07/03 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR
2 July 2003Registered office changed on 02/07/03 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR
1 October 2002Particulars of mortgage/charge
1 October 2002Particulars of mortgage/charge
15 August 2002Company name changed amonhold LIMITED\certificate issued on 15/08/02
15 August 2002Company name changed amonhold LIMITED\certificate issued on 15/08/02
5 August 2002Registered office changed on 05/08/02 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR
5 August 2002Ad 06/06/02--------- £ si 99@1=99 £ ic 1/100
5 August 2002Registered office changed on 05/08/02 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR
5 August 2002Ad 06/06/02--------- £ si 99@1=99 £ ic 1/100
4 August 2002Secretary resigned
4 August 2002New director appointed
4 August 2002New director appointed
4 August 2002Director resigned
4 August 2002New secretary appointed;new director appointed
4 August 2002Registered office changed on 04/08/02 from: 6-8 underwood street london N1 7JQ
4 August 2002New secretary appointed;new director appointed
4 August 2002Director resigned
4 August 2002Secretary resigned
4 August 2002Registered office changed on 04/08/02 from: 6-8 underwood street london N1 7JQ
6 June 2002Incorporation
6 June 2002Incorporation
Sign up now to grow your client base. Plans & Pricing