- Company Overview for EMERGENCY ASSISTANCE FACILITIES LIMITED (06254939)
- Filing history for EMERGENCY ASSISTANCE FACILITIES LIMITED (06254939)
- People for EMERGENCY ASSISTANCE FACILITIES LIMITED (06254939)
- More for EMERGENCY ASSISTANCE FACILITIES LIMITED (06254939)
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
|
|
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
|
|
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
|
|
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 |