Advanced company searchLink opens in new window

THE EMERGENCY SHOWER COMPANY LIMITED

Company number 01375091

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2019 DS01 Application to strike the company off the register
19 Feb 2019 SH20 Statement by Directors
19 Feb 2019 SH19 Statement of capital on 19 February 2019
  • GBP 1
19 Feb 2019 CAP-SS Solvency Statement dated 14/02/19
19 Feb 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
28 Sep 2018 MR04 Satisfaction of charge 013750910008 in full
27 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with updates
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
11 Sep 2017 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
11 Sep 2017 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
29 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
16 May 2016 AD01 Registered office address changed from Whitefield Road Bredbury Stockport Cheshire SK6 2SS to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 16 May 2016
16 May 2016 CC04 Statement of company's objects
16 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2016 AA Full accounts made up to 31 December 2015
07 May 2016 MR04 Satisfaction of charge 7 in full
07 May 2016 MR04 Satisfaction of charge 6 in full
04 May 2016 AP01 Appointment of Mr Paul Darlington as a director on 3 May 2016
04 May 2016 TM01 Termination of appointment of Anthony Douglas Hughes as a director on 3 May 2016
04 May 2016 TM02 Termination of appointment of Toni Marie Lock as a secretary on 3 May 2016
12 Jan 2016 AP03 Appointment of Mrs Toni Marie Lock as a secretary on 24 December 2015
12 Jan 2016 TM02 Termination of appointment of Stephen Dootson as a secretary on 24 December 2015