- Company Overview for ELECTRICAL AND MECHANICAL FIRE SERVICES LIMITED (06786480)
- Filing history for ELECTRICAL AND MECHANICAL FIRE SERVICES LIMITED (06786480)
- People for ELECTRICAL AND MECHANICAL FIRE SERVICES LIMITED (06786480)
- Charges for ELECTRICAL AND MECHANICAL FIRE SERVICES LIMITED (06786480)
- Insolvency for ELECTRICAL AND MECHANICAL FIRE SERVICES LIMITED (06786480)
- More for ELECTRICAL AND MECHANICAL FIRE SERVICES LIMITED (06786480)
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
|
|
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
|
|
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
|
|
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 |