Advanced company searchLink opens in new window

EMERGENCY ASSISTANCE FACILITIES LIMITED

Company number 06254939

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2022 DS01 Application to strike the company off the register
23 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
30 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
18 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
27 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Jul 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
13 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
01 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
24 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
02 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Jul 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
09 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Sep 2015 AD01 Registered office address changed from Oast Business Centre North Frith Farm Ashes Lane Hadlow Kent TN11 9QU to 2nd Floor 1 Tower View Kings Hill West Malling Kent ME19 4UY on 3 September 2015
27 Aug 2015 TM02 Termination of appointment of Raj Rupal as a secretary on 27 August 2015
03 Aug 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
28 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
02 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
22 Jul 2013 TM01 Termination of appointment of Darryl Helliwell as a director