Advanced company searchLink opens in new window

EMLAM LIMITED

Company number 08686922

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)
08 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
04 May 2022 LIQ03 Liquidators' statement of receipts and payments to 28 February 2022
14 Apr 2021 AD01 Registered office address changed from C/O E W Cartons Limited Unit 5, Metcalf Drive Altham Industrial Estate Accrington Lancs BB5 5TU England to 45-53 Chorley New Road Bolton BL1 4QR on 14 April 2021
17 Mar 2021 600 Appointment of a voluntary liquidator
17 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-01
17 Mar 2021 LIQ01 Declaration of solvency
19 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
17 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
29 Mar 2018 CH01 Director's details changed for Mr Brian Crompton Jones on 29 March 2018
26 Feb 2018 AD01 Registered office address changed from C/O Mpv Packaging Limited Unit 4, Armstrong Point Swan Lane Wigan Lancs LA6 1BG to C/O E W Cartons Limited Unit 5, Metcalf Drive Altham Industrial Estate Accrington Lancs BB5 5TU on 26 February 2018
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
24 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
17 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 10 March 2015
  • GBP 100
02 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Mar 2015 AD01 Registered office address changed from C/O Mpv Packagaing Limited Unit 4, Armstrong Point Swan Lane Wigan Lancs WN2 4HD England to C/O Mpv Packaging Limited Unit 4, Armstrong Point Swan Lane Wigan Lancs LA6 1BG on 26 March 2015
26 Mar 2015 AD01 Registered office address changed from Regency House Chorley New Road Bolton BL1 4QR to C/O Mpv Packaging Limited Unit 4, Armstrong Point Swan Lane Wigan Lancs LA6 1BG on 26 March 2015