Advanced company searchLink opens in new window

EMS GREEN ENERGY LIMITED

Company number 09636427

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)
21 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 13 February 2021
21 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 13 February 2020
06 Mar 2019 600 Appointment of a voluntary liquidator
06 Mar 2019 LIQ02 Statement of affairs
06 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-14
05 Mar 2019 AD01 Registered office address changed from 44 Newdown Rd Scunthorpe DN17 2TX England to C/O Cba Business Solutions Limited 126 New Walk Leicester LE1 7JA on 5 March 2019
05 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2018 AA01 Previous accounting period shortened from 30 November 2017 to 29 November 2017
26 Jul 2018 TM01 Termination of appointment of Richard Edmund Green as a director on 13 July 2018
15 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
03 Feb 2018 MR04 Satisfaction of charge 096364270001 in full
26 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
26 Jun 2017 PSC02 Notification of Modular Logistics Group Limited as a person with significant control on 23 May 2016
24 May 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Sep 2016 AP01 Appointment of Mr Stuart Pooley as a director on 3 September 2016
16 Aug 2016 MR01 Registration of charge 096364270001, created on 16 August 2016
07 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
07 Jul 2016 SH01 Statement of capital following an allotment of shares on 24 May 2016
  • GBP 100
01 Jun 2016 AA01 Current accounting period extended from 30 June 2016 to 30 November 2016
12 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-12
  • GBP 1