Advanced company searchLink opens in new window

EMISSION-WATCH

Company number 05165615

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jun 2020 SOAS(A) Voluntary strike-off action has been suspended
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2020 DS01 Application to strike the company off the register
09 Mar 2020 TM01 Termination of appointment of Anthony Stewart Worsley Mould as a director on 29 February 2020
28 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
11 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
25 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
02 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 11 May 2016 no member list
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 May 2015 AR01 Annual return made up to 11 May 2015 no member list
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Jul 2014 AR01 Annual return made up to 11 May 2014 no member list
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Jun 2013 AR01 Annual return made up to 11 May 2013 no member list
07 Jun 2013 TM01 Termination of appointment of Anthony Furse as a director
04 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
30 Jul 2012 AR01 Annual return made up to 11 May 2012 no member list
30 Jul 2012 CH01 Director's details changed for Anthony Woodward Furse on 11 May 2012
14 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Jun 2011 AR01 Annual return made up to 11 May 2011 no member list
28 Jun 2011 AD01 Registered office address changed from C/O Brooke Rankin & Co 72 High Street Mold Flintshire CH7 1BH on 28 June 2011