Advanced company searchLink opens in new window

EMCO PANEL SYSTEMS (N.I.) LIMITED

Company number NI060685

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)
05 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2015 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
10 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
19 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
19 Nov 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
19 Nov 2013 CH01 Director's details changed for Sean Darcy on 19 October 2013
07 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Nov 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
15 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
27 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
26 May 2011 AA Total exemption small company accounts made up to 31 August 2010
18 Oct 2010 AA Total exemption small company accounts made up to 31 August 2009
13 Oct 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
10 Sep 2010 AD01 Registered office address changed from 24 Rossdale Road Fourwinds Belfast Co Antrim BT8 6TG on 10 September 2010
10 Sep 2010 TM01 Termination of appointment of Declan Mccann as a director
10 Sep 2010 AP01 Appointment of Stephen Carlin as a director
27 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2009 371S(NI) 30/08/09 annual return shuttle
27 Jul 2009 AC(NI) 31/08/08 annual accts
24 Oct 2008 371S(NI) 30/08/08 annual return shuttle
21 Jul 2008 AC(NI) 31/08/07 annual accts
19 Nov 2007 371S(NI) 30/08/07 annual return shuttle
15 Sep 2006 296(NI) Change of dirs/sec