Advanced company searchLink opens in new window

EMTEC ECOLOGY LTD.

Company number 05901268

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2019 DS01 Application to strike the company off the register
01 Oct 2019 TM02 Termination of appointment of Colin Hemphill as a secretary on 25 September 2019
03 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with no updates
28 Nov 2018 AA Accounts for a small company made up to 31 May 2018
09 Feb 2018 AA Accounts for a small company made up to 31 May 2017
20 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
22 Dec 2016 AA Full accounts made up to 31 May 2016
19 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
29 Nov 2016 TM01 Termination of appointment of Maxime Jay as a director on 26 May 2016
02 Feb 2016 AA Accounts for a small company made up to 31 May 2015
05 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
25 Jun 2015 AD01 Registered office address changed from Unit 3 Dragon Court Crofts End Road Bristol BS5 7XX to 1st Floor Gladstone House Gladstone Drive Bristol BS16 4RU on 25 June 2015
29 Dec 2014 AA Accounts for a small company made up to 31 May 2014
09 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
28 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
13 Jan 2014 AA Accounts for a small company made up to 31 May 2013
16 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
07 Feb 2013 AA Accounts for a small company made up to 31 May 2012
10 Sep 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
10 Jul 2012 AD01 Registered office address changed from Suite 49 Clayton House 59 Piccadilly Manchester M1 2AQ England on 10 July 2012
18 Jun 2012 SH10 Particulars of variation of rights attached to shares
18 Jun 2012 SH08 Change of share class name or designation