Advanced company searchLink opens in new window

EMG BUILDING CONTRACTORS & EXPORT SERVICES LTD

Company number 06728062

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2022 DS01 Application to strike the company off the register
10 Jul 2022 TM01 Termination of appointment of Marc William Davies as a director on 10 July 2022
27 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
30 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
30 Aug 2021 AP01 Appointment of Mr Marc William Davies as a director on 30 August 2021
31 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
23 Dec 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
20 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
07 Nov 2019 TM01 Termination of appointment of Patrick Francis Martin as a director on 7 November 2019
07 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
18 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
31 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
24 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
02 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with updates
09 May 2017 AA Accounts for a dormant company made up to 31 October 2016
27 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
18 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
16 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50
30 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
17 May 2015 AD01 Registered office address changed from 4 Unity Street Aberdare Mid Glamorgan CF44 7PN Wales to 10 Sandfields Road Port Talbot West Glamorgan SA12 6LP on 17 May 2015
30 Apr 2015 AD01 Registered office address changed from 77 Cardiff Road Barry South Glamorgan CF63 2NW to 4 Unity Street Aberdare Mid Glamorgan CF44 7PN on 30 April 2015
06 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 50
21 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013