Advanced company searchLink opens in new window

EMEP LIMITED

Company number 05340573

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2015 DS01 Application to strike the company off the register
05 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 January 2015
17 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
16 Feb 2015 TM01 Termination of appointment of Margaret Mary Allen as a director on 9 June 2014
12 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
12 Dec 2014 AP01 Appointment of Mr Charles Julian Amies as a director on 9 June 2014
24 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
24 Jan 2014 AD01 Registered office address changed from , Central Business Exchange Ii 406-412 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2EA, England on 24 January 2014
23 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
03 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
21 Feb 2012 AD01 Registered office address changed from , Apex Court, City Link, Nottingham, NG2 4LA on 21 February 2012
20 Feb 2012 AP03 Appointment of Abigail Brennan as a secretary
20 Feb 2012 AP01 Appointment of Mrs Margaret Allen as a director
19 Sep 2011 TM01 Termination of appointment of Jeffrey Moore as a director
19 Sep 2011 TM01 Termination of appointment of Glenn Harris as a director
19 Sep 2011 TM02 Termination of appointment of East Midlands Development Agency as a secretary
04 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
22 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
31 Jan 2011 TM01 Termination of appointment of Margaret Allen as a director
07 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010