- Company Overview for EMERALD POWER & ENERGY (METAL RECYCLING) LIMITED (07278790)
- Filing history for EMERALD POWER & ENERGY (METAL RECYCLING) LIMITED (07278790)
- People for EMERALD POWER & ENERGY (METAL RECYCLING) LIMITED (07278790)
- Charges for EMERALD POWER & ENERGY (METAL RECYCLING) LIMITED (07278790)
- Insolvency for EMERALD POWER & ENERGY (METAL RECYCLING) LIMITED (07278790)
- More for EMERALD POWER & ENERGY (METAL RECYCLING) LIMITED (07278790)
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) |
---|---|---|---|
26 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2018 | WU15 | Notice of final account prior to dissolution | |
28 Jun 2017 | LIQ MISC | INSOLVENCY:Liquidators annual progress report – compulsory liquidation - brought down date 17/05/17 | |
21 Jun 2016 | AD01 | Registered office address changed from Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT to 25 Farringdon Street London EC4A 4AB on 21 June 2016 | |
16 Jun 2016 | 4.31 | Appointment of a liquidator | |
22 Dec 2015 | COCOMP | Order of court to wind up | |
09 Dec 2015 | AD01 | Registered office address changed from Emerald Power & Energy (Metal Recycling) Ltd North Drive Rotherham South Yorkshire S60 1QF England to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 9 December 2015 | |
30 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
30 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2015 | AD01 | Registered office address changed from Unit a2 Spencer Business Park Greasbrough Street Rotherham South Yorkshire S60 1RF to Emerald Power & Energy (Metal Recycling) Ltd North Drive Rotherham South Yorkshire S60 1QF on 10 November 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Feb 2015 | MR04 | Satisfaction of charge 072787900001 in full | |
25 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
13 Nov 2014 | AP01 | Appointment of Mr David Laite as a director on 1 November 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Martin George Thomas as a director on 1 November 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | TM01 | Termination of appointment of David Thomas Holsgrove as a director on 16 July 2014 | |
03 Jul 2014 | AP01 | Appointment of Mr Martin George Thomas as a director | |
20 May 2014 | AAMD | Amended accounts made up to 30 June 2012 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Apr 2014 | MR01 | Registration of charge 072787900001 | |
08 Nov 2013 | TM02 | Termination of appointment of Mowbray Accounting Limited as a secretary | |
11 Oct 2013 | AD01 | Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD England on 11 October 2013 | |
10 Aug 2013 | AR01 |
Annual return made up to 9 June 2013 with full list of shareholders
|