Advanced company searchLink opens in new window

EAST MIDLANDS CONTRACTING LIMITED

Company number 03599913

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)
14 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 12 December 2023
30 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 12 December 2022
15 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 12 December 2021
21 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 12 December 2020
31 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 12 December 2019
20 Feb 2019 MR04 Satisfaction of charge 9 in full
16 Jan 2019 AD01 Registered office address changed from Kingsbridge Corporate Solutions Ltd Business Hive 13 Dudley Street Grimsby N E Lincs DN31 2AW United Kingdom to C/O 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 16 January 2019
10 Jan 2019 LIQ02 Statement of affairs
10 Jan 2019 600 Appointment of a voluntary liquidator
10 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-13
20 Nov 2018 AD01 Registered office address changed from The Barn the Cliff Ingham Lincoln Lincolnshire LN1 2YQ to Kingsbridge Corporate Solutions Ltd Business Hive 13 Dudley Street Grimsby N E Lincs DN31 2AW on 20 November 2018
16 Nov 2018 CH03 Secretary's details changed for Sarah Louise Moyses on 16 November 2018
01 Nov 2018 AP01 Appointment of Joanne Louise Yearsley as a director on 1 November 2018
01 Nov 2018 TM01 Termination of appointment of Richard Edward Davy as a director on 1 November 2018
01 Nov 2018 AP01 Appointment of Mrs Sarah Louise Moyses as a director on 1 November 2018
11 Sep 2018 CH03 Secretary's details changed for Sarah Louise Moyses on 14 December 2014
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
17 Jul 2018 PSC02 Notification of Emc (07) Limited as a person with significant control on 6 April 2016
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
26 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
26 Jul 2017 PSC02 Notification of Emc (07) Limited as a person with significant control on 6 April 2016
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
11 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100