Advanced company searchLink opens in new window

EMETER INTERNATIONAL LIMITED

Company number 06829021

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)
10 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2014 4.71 Return of final meeting in a members' voluntary winding up
11 Apr 2014 4.70 Declaration of solvency
11 Apr 2014 600 Appointment of a voluntary liquidator
11 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
26 Mar 2014 AD01 Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD on 26 March 2014
27 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
25 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
18 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
18 Apr 2013 CH01 Director's details changed for Lisa Caswell on 24 February 2013
26 Mar 2013 AD01 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 26 March 2013
09 Oct 2012 AA Accounts for a small company made up to 31 December 2011
02 Aug 2012 AP01 Appointment of Lisa Caswell as a director
01 May 2012 AP01 Appointment of Guido Frantzen as a director
30 Apr 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
30 Apr 2012 TM02 Termination of appointment of Elisa Smith as a secretary
30 Apr 2012 TM01 Termination of appointment of Larsh Johnson as a director
30 Apr 2012 TM01 Termination of appointment of Gary Bloom as a director
03 Nov 2011 AA Accounts for a small company made up to 31 December 2010
22 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
22 Mar 2011 AP01 Appointment of Gary Lee Bloom as a director
21 Mar 2011 TM01 Termination of appointment of Cree Edwards as a director
19 May 2010 AA Accounts for a small company made up to 31 December 2009
24 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Larsh Johnson on 1 January 2010