- Company Overview for EMCOL 2008 LIMITED (06766115)
- Filing history for EMCOL 2008 LIMITED (06766115)
- People for EMCOL 2008 LIMITED (06766115)
- Charges for EMCOL 2008 LIMITED (06766115)
- Insolvency for EMCOL 2008 LIMITED (06766115)
- More for EMCOL 2008 LIMITED (06766115)
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 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2018 | |
23 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 January 2017 | |
05 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
05 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2016 | AD01 | Registered office address changed from Williamston House 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX to 63 Walter Road Swansea SA1 4PT on 2 February 2016 | |
28 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Apr 2014 | AP03 | Appointment of Mrs Helen Louise Lewis as a secretary | |
02 Apr 2014 | TM02 | Termination of appointment of Colin Lewis as a secretary | |
02 Apr 2014 | TM01 | Termination of appointment of Colin Lewis as a director | |
02 Apr 2014 | AP01 | Appointment of Mr David Emrys Davies as a director | |
02 Apr 2014 | AP01 | Appointment of Mrs Helen Louise Lewis as a director | |
16 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
23 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Dec 2011 | AAMD | Amended accounts made up to 31 December 2009 | |
08 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders |