Advanced company searchLink opens in new window

EMF PROTECTION LIMITED

Company number 09461536

Filter by category

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)
06 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-25
06 Jun 2023 AD01 Registered office address changed from Tunstall Ing Little Bowland Road Whitewell Bowland Lancashire BB7 3BN England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 6 June 2023
06 Jun 2023 600 Appointment of a voluntary liquidator
06 Jun 2023 LIQ02 Statement of affairs
22 May 2023 AA Total exemption full accounts made up to 28 February 2023
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
16 Feb 2022 CH01 Director's details changed for Mrs Esther Sue Hughes on 9 February 2022
16 Feb 2022 PSC04 Change of details for Mrs Esther Sue Hughes as a person with significant control on 9 February 2022
16 Feb 2022 AD01 Registered office address changed from The Old Chapel Horsedowns Praze Camborne Cornwall TR14 0NP England to Tunstall Ing Little Bowland Road Whitewell Bowland Lancashire BB7 3BN on 16 February 2022
19 Jan 2022 MR04 Satisfaction of charge 094615360001 in full
23 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
14 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
16 Oct 2020 TM01 Termination of appointment of Daniel Royston Berry as a director on 14 October 2020
22 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-20
01 Jul 2020 AP01 Appointment of Mr Daniel Royston Berry as a director on 1 July 2020
23 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
31 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
01 Jul 2019 AD01 Registered office address changed from Nethergill Barn Main Street Bolton by Bowland Clitheroe Lancashire BB7 4NW United Kingdom to The Old Chapel Horsedowns Praze Camborne Cornwall TR14 0NP on 1 July 2019
28 Jun 2019 PSC04 Change of details for Mrs Esther Sue Hughes as a person with significant control on 14 June 2019
28 Jun 2019 CH01 Director's details changed for Mrs Esther Sue Hughes on 28 June 2019
28 Jun 2019 PSC04 Change of details for Mrs Esther Sue Hughes as a person with significant control on 14 June 2019
28 Jun 2019 CH01 Director's details changed for Mrs Esther Sue Hughes on 14 June 2019