- Company Overview for EME DISTRIBUTION NO. 2 LIMITED (04919996)
- Filing history for EME DISTRIBUTION NO. 2 LIMITED (04919996)
- People for EME DISTRIBUTION NO. 2 LIMITED (04919996)
- Insolvency for EME DISTRIBUTION NO. 2 LIMITED (04919996)
- More for EME DISTRIBUTION NO. 2 LIMITED (04919996)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2015 | |
12 Apr 2015 | AD01 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 | |
24 Oct 2014 | AD01 | Registered office address changed from Westwood Way Westwood Business Coventry CV4 8LG to 8 Salisbury Square London EC4Y 8BB on 24 October 2014 | |
23 Oct 2014 | 4.70 | Declaration of solvency | |
23 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2014 | TM01 | Termination of appointment of Fiona Scott Stark as a director on 12 June 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of René Matthies as a director on 12 June 2014 | |
15 Dec 2013 | AP01 | Appointment of Ms Deborah Gandley as a director | |
15 Dec 2013 | AP01 | Appointment of René Matthies as a director | |
15 Dec 2013 | TM01 | Termination of appointment of E.On Uk Directors Limited as a director | |
29 Nov 2013 | SH20 | Statement by directors | |
29 Nov 2013 | SH19 |
Statement of capital on 29 November 2013
|
|
29 Nov 2013 | CAP-SS | Solvency statement dated 26/11/13 | |
29 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2013 | AR01 | Annual return made up to 2 October 2013 with full list of shareholders | |
13 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
06 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Jul 2012 | TM01 | Termination of appointment of Brian Tear as a director | |
04 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
04 Oct 2011 | CH02 | Director's details changed for E.On Uk Directors Limited on 1 October 2011 | |
04 Oct 2011 | CH04 | Secretary's details changed for E.On Uk Secretaries Limited on 1 October 2011 |