Advanced company searchLink opens in new window

EAST MIDLANDS EQUIPMENT CO. LIMITED

Company number 01357505

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-03-26
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