- Company Overview for ELECTRICAL MECHANICAL FABRICATION LOGISTICS LIMITED (05841729)
- Filing history for ELECTRICAL MECHANICAL FABRICATION LOGISTICS LIMITED (05841729)
- People for ELECTRICAL MECHANICAL FABRICATION LOGISTICS LIMITED (05841729)
- More for ELECTRICAL MECHANICAL FABRICATION LOGISTICS LIMITED (05841729)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2022 | DS01 | Application to strike the company off the register | |
09 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
11 Jun 2018 | CH01 | Director's details changed for Brian Joseph Fitzgerald on 1 June 2018 | |
25 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Brian Joseph Fitzgerald as a person with significant control on 31 March 2017 | |
21 Jun 2017 | SH03 | Purchase of own shares. | |
09 Jun 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2017
|
|
25 May 2017 | TM02 | Termination of appointment of Brenda Fitzgerald as a secretary on 31 March 2017 | |
25 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Mar 2017 | AD01 | Registered office address changed from Suite 12 Chalkwell Lawns 648-656 London Road Westcliff on Sea Essex SS0 9HR to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 22 March 2017 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Aug 2016 | AD01 | Registered office address changed from Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea SS0 9HR England to Suite 12 Chalkwell Lawns 648-656 London Road Westcliff on Sea Essex SS0 9HR on 16 August 2016 | |
15 Aug 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
|
|
15 Aug 2016 | AD01 | Registered office address changed from 51a Anson Road London N7 0AR to Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea SS0 9HR on 15 August 2016 |