Advanced company searchLink opens in new window

EMCOL 2008 LIMITED

Company number 06766115

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)
24 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 21 January 2018
23 Mar 2017 4.68 Liquidators' statement of receipts and payments to 21 January 2017
05 Feb 2016 4.20 Statement of affairs with form 4.19
05 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
02 Feb 2016 AD01 Registered office address changed from Williamston House 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX to 63 Walter Road Swansea SA1 4PT on 2 February 2016
28 Jan 2016 600 Appointment of a voluntary liquidator
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
15 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Apr 2014 AP03 Appointment of Mrs Helen Louise Lewis as a secretary
02 Apr 2014 TM02 Termination of appointment of Colin Lewis as a secretary
02 Apr 2014 TM01 Termination of appointment of Colin Lewis as a director
02 Apr 2014 AP01 Appointment of Mr David Emrys Davies as a director
02 Apr 2014 AP01 Appointment of Mrs Helen Louise Lewis as a director
16 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
20 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
23 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Dec 2011 AAMD Amended accounts made up to 31 December 2009
08 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders