Advanced company searchLink opens in new window

ELECTRICAL AND MECHANICAL FIRE SERVICES LIMITED

Company number 06786480

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)
28 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
20 Feb 2015 AD01 Registered office address changed from 18 Westmoor Close Goldthorpe Rotherham South Yorkshire S63 9GE England to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 20 February 2015
17 Feb 2015 4.20 Statement of affairs with form 4.19
17 Feb 2015 600 Appointment of a voluntary liquidator
17 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-03
08 Jan 2015 AD01 Registered office address changed from Leigh House 28-32 St. Pauls Street Leeds West Yorkshire LS1 2JT to 18 Westmoor Close Goldthorpe Rotherham South Yorkshire S63 9GE on 8 January 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Sep 2014 TM01 Termination of appointment of Ian David Foulds as a director on 14 August 2014
29 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 60
18 Mar 2014 MR01 Registration of charge 067864800001
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
22 Mar 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
15 Mar 2013 SH01 Statement of capital following an allotment of shares on 19 October 2012
  • GBP 60
19 Feb 2013 AP01 Appointment of Mr Ian David Foulds as a director
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Oct 2012 AD01 Registered office address changed from 18 Westmoor Close Goldthorpe Rotherham South Yorkshire S63 9GE England on 31 October 2012
13 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
04 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Oct 2011 AA01 Previous accounting period extended from 31 January 2011 to 31 March 2011
11 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
11 Jan 2011 AD02 Register inspection address has been changed from Twismo House Lund Street Bingley West Yorkshire BD16 4JN United Kingdom
11 Oct 2010 TM01 Termination of appointment of Charles Sunter as a director
11 Oct 2010 TM01 Termination of appointment of Marc Cork as a director