EAST MIDLANDS EQUIPMENT CO. LIMITED
Company number 01357505
- Company Overview for EAST MIDLANDS EQUIPMENT CO. LIMITED (01357505)
- Filing history for EAST MIDLANDS EQUIPMENT CO. LIMITED (01357505)
- People for EAST MIDLANDS EQUIPMENT CO. LIMITED (01357505)
- Charges for EAST MIDLANDS EQUIPMENT CO. LIMITED (01357505)
- Insolvency for EAST MIDLANDS EQUIPMENT CO. LIMITED (01357505)
- More for EAST MIDLANDS EQUIPMENT CO. LIMITED (01357505)
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) |
---|---|---|---|
11 Apr 2024 | AD01 | Registered office address changed from 2 Ashgate Road Chesterfield Derbyshire S40 4AA to Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 11 April 2024 | |
11 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2024 | LIQ01 | Declaration of solvency | |
13 Mar 2024 | MR04 | Satisfaction of charge 2 in full | |
13 Mar 2024 | MR04 | Satisfaction of charge 1 in full | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2023 | CH01 | Director's details changed for Mr Maximilian Charles Henry Drover on 29 November 2023 | |
14 Nov 2023 | AP01 | Appointment of Mr Maximilian Charles Henry Drover as a director on 8 November 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
05 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jul 2018 | PSC04 | Change of details for Mrs Roiselle Hall Cafearo as a person with significant control on 26 July 2018 | |
26 Jul 2018 | PSC04 | Change of details for Mrs Roiselle Haa Cafearo as a person with significant control on 26 July 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
07 Jun 2017 | CH01 | Director's details changed for Mrs Roiselle Hall Cafearo on 1 June 2017 |