Advanced company searchLink opens in new window

EMC TEST SOLUTIONS LIMITED

Company number 05484398

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2018 DS01 Application to strike the company off the register
11 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
21 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
04 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
21 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
10 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
01 Mar 2015 TM02 Termination of appointment of Lee Kathryn Cassels as a secretary on 28 April 2014
01 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
24 Apr 2014 AP03 Appointment of Miss Lee Kathryn Cassels as a secretary
17 Apr 2014 CH01 Director's details changed for Alexander Stewart Mckay on 16 April 2014
17 Apr 2014 AD01 Registered office address changed from 2 Copse Cottages Mill Road Stratton Audley Bicester Oxfordshire OX27 9AL on 17 April 2014
06 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
07 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
17 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
05 Aug 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
21 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
16 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
29 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
27 Jun 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
27 Jun 2010 CH01 Director's details changed for Alexander Stewart Mckay on 20 June 2010
27 Jun 2010 TM02 Termination of appointment of Lee Cassels as a secretary