- Company Overview for EMERALD ELECTRICAL SERVICES (LONDON) LTD (08400361)
- Filing history for EMERALD ELECTRICAL SERVICES (LONDON) LTD (08400361)
- People for EMERALD ELECTRICAL SERVICES (LONDON) LTD (08400361)
- Charges for EMERALD ELECTRICAL SERVICES (LONDON) LTD (08400361)
- Insolvency for EMERALD ELECTRICAL SERVICES (LONDON) LTD (08400361)
- More for EMERALD ELECTRICAL SERVICES (LONDON) LTD (08400361)
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
|
|
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
|
|
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
|
|
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
|
|
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
|