Advanced company searchLink opens in new window

EMERALD ELECTRICAL SERVICES (LONDON) LTD

Company number 08400361

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)
19 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 14 November 2017
05 Dec 2016 AD01 Registered office address changed from Ullswater Industrial Estate 30 Breakfield Unit 3 Coulsdon Surrey CR5 2HS England to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 5 December 2016
01 Dec 2016 4.20 Statement of affairs with form 4.19
01 Dec 2016 600 Appointment of a voluntary liquidator
01 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-15
04 Aug 2016 MR01 Registration of charge 084003610003, created on 3 August 2016
19 Jul 2016 MR04 Satisfaction of charge 2 in full
19 Jul 2016 MR04 Satisfaction of charge 1 in full
08 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jul 2015 AD01 Registered office address changed from 5 Chelwood Close Coulsdon Surrey CR5 3EY to Ullswater Industrial Estate 30 Breakfield Unit 3 Coulsdon Surrey CR5 2HS on 14 July 2015
24 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
24 Feb 2015 CH01 Director's details changed for Mr Seamus Doohan on 1 January 2015
08 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
02 Dec 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
28 Aug 2014 AD01 Registered office address changed from 22 Broadwood Road Netherne on the Hill Coulsdon CR5 1PL to 5 Chelwood Close Coulsdon Surrey CR5 3EY on 28 August 2014
25 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
10 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
19 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
04 Mar 2013 AP01 Appointment of Mrs Michelle Patricia Suzanne Doohan as a director
13 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted