Advanced company searchLink opens in new window

EMEX FIRE AND SECURITY LIMITED

Company number 08124898

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)
07 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 6 June 2024
15 Jun 2023 AD01 Registered office address changed from Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR Wales to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 June 2023
15 Jun 2023 LIQ02 Statement of affairs
15 Jun 2023 600 Appointment of a voluntary liquidator
15 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-07
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with updates
24 Jul 2022 AD01 Registered office address changed from Hoghdale House 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR Wales to Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR on 24 July 2022
26 Jun 2022 AD01 Registered office address changed from Central House Riverside Beaufort Ebbw Vale NP23 5NT Wales to Hoghdale House 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR on 26 June 2022
03 May 2022 TM01 Termination of appointment of Liam Edward Morgan as a director on 28 February 2022
27 Apr 2022 TM01 Termination of appointment of Stephen Arthur Hancock as a director on 28 February 2022
27 Apr 2022 AP01 Appointment of Mr Philip Stephen Thomas as a director on 28 February 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
11 Feb 2022 AD01 Registered office address changed from Access 465 Rassau Industrial Estate Rassau Ebbw Vale NP23 5SD Wales to Central House Riverside Beaufort Ebbw Vale NP23 5NT on 11 February 2022
11 Jan 2022 AP01 Appointment of Mr Stephen Arthur Hancock as a director on 6 January 2022
11 Jan 2022 PSC05 Change of details for Central Uk Group Limited as a person with significant control on 6 January 2022
10 Jan 2022 PSC02 Notification of Central Uk Group Limited as a person with significant control on 6 January 2022
10 Jan 2022 PSC07 Cessation of Alexander David Jenkins as a person with significant control on 6 January 2022
10 Jan 2022 AP01 Appointment of Mr Liam Edward Morgan as a director on 6 January 2022
10 Jan 2022 AD01 Registered office address changed from Unit 4B St Theodore's Way Brynmenyn Industrial Estate Bridgend West Glamorgan CF32 9TZ United Kingdom to Access 465 Rassau Industrial Estate Rassau Ebbw Vale NP23 5SD on 10 January 2022
10 Jan 2022 TM01 Termination of appointment of Alexander David Jenkins as a director on 6 January 2022
10 Jan 2022 TM02 Termination of appointment of Emily Jane Jenkins as a secretary on 6 January 2022
30 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
30 Jun 2021 CH01 Director's details changed for Mr Alexander David Jenkins on 30 June 2021