Advanced company searchLink opens in new window

EMC ADVISORY SERVICES LIMITED

Company number 04859586

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 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
25 May 2021 TM01 Termination of appointment of Rupesh Patel as a director on 26 November 2020
04 May 2021 AM23 Notice of move from Administration to Dissolution
03 Dec 2020 AM10 Administrator's progress report
27 May 2020 AM10 Administrator's progress report
07 Jan 2020 AM19 Notice of extension of period of Administration
27 Nov 2019 AM10 Administrator's progress report
18 Jul 2019 AM02 Statement of affairs with form AM02SOA/AM02SOC
17 Jul 2019 AM06 Notice of deemed approval of proposals
05 Jul 2019 AM03 Statement of administrator's proposal
04 Jul 2019 AM02 Statement of affairs with form AM02SOA
21 May 2019 AM01 Appointment of an administrator
20 May 2019 AD01 Registered office address changed from Horizon House Guardian Road Exeter Business Park Exeter EX1 3PD England to Duff & Phelps Limited, the Shard 32 London Bridge Street London SE1 9SG on 20 May 2019
15 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
03 Jan 2019 ANNOTATION Rectified AP01 was removed from the public register on 25/02/2019 as it was invalid or ineffective.
12 Sep 2018 CS01 Confirmation statement made on 7 August 2018 with updates
20 Jun 2018 AD01 Registered office address changed from Horizon House Guardian Road Exeter Business Park Exeter Devon EX1 3PE England to Horizon House Guardian Road Exeter Business Park Exeter EX1 3PD on 20 June 2018
24 May 2018 AA Group of companies' accounts made up to 31 March 2017
12 Apr 2018 AD01 Registered office address changed from 38-40 Palace Avenue Paignton Devon TQ3 3HE to Horizon House Guardian Road Exeter Business Park Exeter Devon EX1 3PE on 12 April 2018
01 Mar 2018 MR01 Registration of charge 048595860003, created on 28 February 2018
21 Feb 2018 PSC02 Notification of Emcas Holdings Limited as a person with significant control on 1 February 2018
21 Feb 2018 PSC07 Cessation of James Elliot Scarth as a person with significant control on 1 February 2018
20 Feb 2018 PSC07 Cessation of Richard John Hopwood as a person with significant control on 1 February 2018
20 Feb 2018 AP01 Appointment of Jason David Drattell as a director on 15 February 2018
19 Feb 2018 AP01 Appointment of Glenn Harrison as a director on 15 February 2018