EMCO JOINERY SOLUTIONS LTD: Filings
Overview
| Company Name | EMCO JOINERY SOLUTIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06904150 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EMCO JOINERY SOLUTIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 9 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Jul 12, 2012 | 7 pages | 4.68 | ||||||||||
Registered office address changed from 121a Brownswall Road Dudley West Midlands DY3 3NS England on Jul 25, 2011 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 07, 2011 to Feb 28, 2011 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 07, 2010 | 2 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2010 to Mar 07, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to May 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Matthew Wallace on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Appointment of Jacey Wallace as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Matthew Wallace as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard D'arcy as a director | 1 pages | TM01 | ||||||||||
Appointment of Matthew Wallace as a director | 1 pages | AP01 | ||||||||||
legacy | 1 pages | 88(2) | ||||||||||
Appointment of Matthew Wallace as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Darren Symes as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paramount Properties (U.K.) Limited as a director | 1 pages | TM01 | ||||||||||
Appointment of Richard D'arcy as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from 35 Firs Avenue London N11 3NE England on Nov 05, 2009 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed jadestyle LIMITED\certificate issued on 28/09/09 | 2 pages | CERTNM | ||||||||||
Incorporation | 13 pages | NEWINC | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0