Advanced company searchLink opens in new window

EMD MECHANICAL SERVICES LTD

Company number 07106151

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)
11 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 18 November 2020
04 Dec 2019 AD01 Registered office address changed from Unit 6 Thames Road Crayford Dartford DA1 4QX England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 4 December 2019
03 Dec 2019 LIQ02 Statement of affairs
03 Dec 2019 600 Appointment of a voluntary liquidator
03 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-19
30 Oct 2019 MR04 Satisfaction of charge 071061510004 in full
30 Oct 2019 MR04 Satisfaction of charge 071061510005 in full
12 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jul 2018 AD01 Registered office address changed from Unit B3-B4 Texcel Business Park Thames Road Crayford DA1 4SB to Unit 6 Thames Road Crayford Dartford DA1 4QX on 10 July 2018
07 Jun 2018 MR01 Registration of charge 071061510004, created on 5 June 2018
07 Jun 2018 MR01 Registration of charge 071061510005, created on 5 June 2018
10 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Sep 2017 MR01 Registration of charge 071061510003, created on 11 September 2017
15 Aug 2017 MR04 Satisfaction of charge 1 in full
14 Jul 2017 MR01 Registration of charge 071061510002, created on 11 July 2017
22 Jun 2017 CH01 Director's details changed for Mrs Luisa Meliti on 22 June 2017
16 Feb 2017 CS01 Confirmation statement made on 16 December 2016 with updates
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Feb 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
15 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015