Advanced company searchLink opens in new window

EMERALD POWER & ENERGY (METAL RECYCLING) LIMITED

Company number 07278790

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10