- Company Overview for EMS GREEN ENERGY LIMITED (09636427)
- Filing history for EMS GREEN ENERGY LIMITED (09636427)
- People for EMS GREEN ENERGY LIMITED (09636427)
- Charges for EMS GREEN ENERGY LIMITED (09636427)
- Insolvency for EMS GREEN ENERGY LIMITED (09636427)
- More for EMS GREEN ENERGY LIMITED (09636427)
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
|
|
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
|
|
07 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 24 May 2016
|
|
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
|