- Company Overview for EMEX FIRE AND SECURITY LIMITED (08124898)
- Filing history for EMEX FIRE AND SECURITY LIMITED (08124898)
- People for EMEX FIRE AND SECURITY LIMITED (08124898)
- Insolvency for EMEX FIRE AND SECURITY LIMITED (08124898)
- More for EMEX FIRE AND SECURITY LIMITED (08124898)
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
|
|
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 |