- Company Overview for EMF PROTECTION LIMITED (09461536)
- Filing history for EMF PROTECTION LIMITED (09461536)
- People for EMF PROTECTION LIMITED (09461536)
- Charges for EMF PROTECTION LIMITED (09461536)
- Insolvency for EMF PROTECTION LIMITED (09461536)
- More for EMF PROTECTION LIMITED (09461536)
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) |
---|---|---|---|
05 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2024 | |
06 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2023 | AD01 | Registered office address changed from Tunstall Ing Little Bowland Road Whitewell Bowland Lancashire BB7 3BN England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 6 June 2023 | |
06 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2023 | LIQ02 | Statement of affairs | |
22 May 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
16 Feb 2022 | CH01 | Director's details changed for Mrs Esther Sue Hughes on 9 February 2022 | |
16 Feb 2022 | PSC04 | Change of details for Mrs Esther Sue Hughes as a person with significant control on 9 February 2022 | |
16 Feb 2022 | AD01 | Registered office address changed from The Old Chapel Horsedowns Praze Camborne Cornwall TR14 0NP England to Tunstall Ing Little Bowland Road Whitewell Bowland Lancashire BB7 3BN on 16 February 2022 | |
19 Jan 2022 | MR04 | Satisfaction of charge 094615360001 in full | |
23 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
16 Oct 2020 | TM01 | Termination of appointment of Daniel Royston Berry as a director on 14 October 2020 | |
22 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2020 | AP01 | Appointment of Mr Daniel Royston Berry as a director on 1 July 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from Nethergill Barn Main Street Bolton by Bowland Clitheroe Lancashire BB7 4NW United Kingdom to The Old Chapel Horsedowns Praze Camborne Cornwall TR14 0NP on 1 July 2019 | |
28 Jun 2019 | PSC04 | Change of details for Mrs Esther Sue Hughes as a person with significant control on 14 June 2019 | |
28 Jun 2019 | CH01 | Director's details changed for Mrs Esther Sue Hughes on 28 June 2019 | |
28 Jun 2019 | PSC04 | Change of details for Mrs Esther Sue Hughes as a person with significant control on 14 June 2019 |