- Company Overview for EMS REALISATIONS LIMITED (05387709)
- Filing history for EMS REALISATIONS LIMITED (05387709)
- People for EMS REALISATIONS LIMITED (05387709)
- Charges for EMS REALISATIONS LIMITED (05387709)
- Insolvency for EMS REALISATIONS LIMITED (05387709)
- More for EMS REALISATIONS LIMITED (05387709)
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
|
|
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 |