- Company Overview for EMERALD ELECTRICAL SERVICES (UK) LIMITED (05288833)
- Filing history for EMERALD ELECTRICAL SERVICES (UK) LIMITED (05288833)
- People for EMERALD ELECTRICAL SERVICES (UK) LIMITED (05288833)
- Charges for EMERALD ELECTRICAL SERVICES (UK) LIMITED (05288833)
- Insolvency for EMERALD ELECTRICAL SERVICES (UK) LIMITED (05288833)
- More for EMERALD ELECTRICAL SERVICES (UK) LIMITED (05288833)
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) |
---|---|---|---|
25 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2014 | 2.24B | Administrator's progress report to 9 September 2014 | |
25 Sep 2014 | 2.35B | Notice of move from Administration to Dissolution on 9 September 2014 | |
03 Apr 2014 | 2.24B | Administrator's progress report to 14 March 2014 | |
03 Apr 2014 | 2.31B | Notice of extension of period of Administration | |
29 Oct 2013 | 2.24B | Administrator's progress report to 4 October 2013 | |
12 Jun 2013 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
04 Jun 2013 | F2.18 | Notice of deemed approval of proposals | |
21 May 2013 | 2.17B | Statement of administrator's proposal | |
19 Apr 2013 | AD01 | Registered office address changed from 22 Broadwood Road Hooley Coulsdon Surrey CR5 1PL United Kingdom on 19 April 2013 | |
17 Apr 2013 | 2.12B | Appointment of an administrator | |
10 Apr 2013 | MR05 | Part of the property or undertaking has been released from charge 2 | |
10 Apr 2013 | MR05 | Part of the property or undertaking has been released from charge 1 | |
28 Nov 2012 | AR01 |
Annual return made up to 17 November 2012 with full list of shareholders
Statement of capital on 2012-11-28
|
|
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jan 2011 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Sep 2010 | AD01 | Registered office address changed from 22 Broadwood Road Netherne-on-the-Hill Coulsdon CR5 1PL United Kingdom on 1 September 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Mr Seamus Doohan on 31 August 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Mr Seamus Doohan on 31 August 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Seamus Doohan on 31 August 2010 | |
31 Aug 2010 | AD01 | Registered office address changed from 6 Little East Field Netherne-on-the-Hill Coulsdon Surrey CR5 1NX on 31 August 2010 |