Advanced company searchLink opens in new window

EMISSION ENGINEERING LIMITED

Company number 07150509

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)
19 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
01 Mar 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 1 March 2023
01 Mar 2023 600 Appointment of a voluntary liquidator
01 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-15
01 Mar 2023 LIQ01 Declaration of solvency
20 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 130
13 Aug 2021 AA Micro company accounts made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
15 Mar 2021 CH01 Director's details changed for Mr Mark James Cooper on 9 February 2021
15 Mar 2021 CH01 Director's details changed for Mr Gerd Erwin Van Aaken on 9 February 2021
15 Mar 2021 PSC04 Change of details for Mrs Deborah Van Aaken as a person with significant control on 9 February 2021
15 Mar 2021 PSC04 Change of details for Mr Gerd Erwin Van Aaken as a person with significant control on 9 February 2021
21 Jul 2020 AD01 Registered office address changed from 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England to 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP on 21 July 2020
15 Jun 2020 AA Micro company accounts made up to 31 March 2020
14 Feb 2020 PSC04 Change of details for Mr Gerd Erwin Van Aaken as a person with significant control on 9 February 2020
14 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
29 May 2019 AA Micro company accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
27 Feb 2019 PSC04 Change of details for Mrs Deborah Van Aaken as a person with significant control on 9 February 2019
27 Feb 2019 PSC04 Change of details for Mr Gerd Erwin Van Aaken as a person with significant control on 9 February 2019
27 Feb 2019 CH01 Director's details changed for Mr Mark James Cooper on 9 February 2019