Advanced company searchLink opens in new window

EMERALD SYSTEMS LIMITED

Company number 06241782

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2015 DS01 Application to strike the company off the register
04 Sep 2015 MR04 Satisfaction of charge 1 in full
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Aug 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 December 2014
24 Aug 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Jul 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
28 Jul 2015 AD01 Registered office address changed from 128 Lower Road Salisbury SP2 9NW to Unit 31a Second Avenue Second Avenue, Westfield Industrial Estate Midsomer Norton Radstock BA3 4BH on 28 July 2015
28 Jul 2015 TM02 Termination of appointment of Justin Ralph Simon Page as a secretary on 4 July 2014
06 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
26 Jul 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
12 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
24 Jul 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
12 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Jun 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
08 Mar 2011 CH01 Director's details changed for Mr John William Bridges on 8 March 2011
08 Mar 2011 AP03 Appointment of Mr Justin Ralph Simon Page as a secretary
08 Mar 2011 TM02 Termination of appointment of Phillip Rogers as a secretary
12 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jul 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
18 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
13 Apr 2010 AD01 Registered office address changed from 32 Second Avenue Wetfield Ind Estate Radstock Banes BA3 4BH United Kingdom on 13 April 2010