Advanced company searchLink opens in new window

EMS REALISATIONS LIMITED

Company number 05387709

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)
16 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 10 August 2023
25 Sep 2023 LIQ10 Removal of liquidator by court order
25 Sep 2023 600 Appointment of a voluntary liquidator
05 Apr 2023 AD01 Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 5 April 2023
03 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 10 August 2022
31 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 10 August 2021
11 Aug 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
23 Jul 2020 AM10 Administrator's progress report
18 Mar 2020 AM10 Administrator's progress report
14 Aug 2019 AM19 Notice of extension of period of Administration
14 Aug 2019 AM10 Administrator's progress report
13 Jun 2019 AM10 Administrator's progress report
28 Mar 2019 AD01 Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019
11 Sep 2018 AM06 Notice of deemed approval of proposals
20 Aug 2018 AM02 Statement of affairs with form AM02SOA
09 Aug 2018 AM03 Statement of administrator's proposal
09 Aug 2018 AD01 Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 9 August 2018
03 Aug 2018 AM01 Appointment of an administrator
01 Aug 2018 CH01 Director's details changed for Mr John Hopkinson on 23 July 2018
24 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-23
12 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
28 Feb 2018 TM01 Termination of appointment of Christopher Hopkinson as a director on 28 February 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 AP01 Appointment of Mr Christopher Hopkinson as a director on 1 April 2017
13 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates