Advanced company searchLink opens in new window

EMMGEE LIMITED

Company number 06379050

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)
06 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
01 Feb 2012 600 Appointment of a voluntary liquidator
01 Feb 2012 4.20 Statement of affairs with form 4.19
01 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-25
10 Jan 2012 AD01 Registered office address changed from Unit 12a Agbrigg Road Wakefield West Yorkshire WF1 5BU United Kingdom on 10 January 2012
05 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
Statement of capital on 2011-10-05
  • GBP 2
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
27 Sep 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Michael Armstrong on 24 September 2010
27 Sep 2010 CH04 Secretary's details changed for Cg Secretarial Limited on 24 September 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Jan 2010 AR01 Annual return made up to 24 September 2009 with full list of shareholders
18 Jan 2010 TM01 Termination of appointment of Gary Wigley as a director
14 Dec 2009 AD01 Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd on 14 December 2009
31 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
23 Dec 2008 288b Appointment Terminated Secretary gary wigley
23 Dec 2008 288a Secretary appointed cg secretarial LIMITED
15 Oct 2008 363a Return made up to 24/09/08; full list of members
27 Nov 2007 225 Accounting reference date shortened from 30/09/08 to 31/03/08
24 Sep 2007 NEWINC Incorporation