Advanced company searchLink opens in new window

EMI INSTALLATIONS LIMITED

Company number 08904019

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)
25 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
25 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-19
25 Nov 2015 600 Appointment of a voluntary liquidator
26 Nov 2014 AD01 Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 79 Saltergate Chesterfield Derbyshire S40 1JS on 26 November 2014
26 Nov 2014 4.20 Statement of affairs with form 4.19
26 Nov 2014 600 Appointment of a voluntary liquidator
06 Oct 2014 TM01 Termination of appointment of Joshua Charles Joseph Coleman as a director on 27 May 2014
06 Oct 2014 TM01 Termination of appointment of James Anthony Nash as a director on 27 May 2014
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 27 May 2014
  • GBP 99
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 27 May 2014
  • GBP 98
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 27 May 2014
  • GBP 97
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 27 May 2014
  • GBP 96
07 Aug 2014 AD01 Registered office address changed from 159 Forest Glade Langdon Hills Basildon Essex SS16 6SG United Kingdom to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 7 August 2014
27 Jun 2014 AP01 Appointment of Mr Joshua Charles Joseph Coleman as a director
27 Jun 2014 AP01 Appointment of Mr James Anthony Nash as a director
20 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted