Advanced company searchLink opens in new window

EMERCOR LTD

Company number 09545707

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 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2017 DS01 Application to strike the company off the register
20 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend. Article 4.1.3 disapplied 08/06/2017
09 Jun 2017 TM01 Termination of appointment of Jonathan Mcgill as a director on 8 June 2017
26 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
30 Dec 2016 SH06 Cancellation of shares. Statement of capital on 28 November 2016
  • GBP 1.00
29 Nov 2016 SH19 Statement of capital on 29 November 2016
  • GBP 1
29 Nov 2016 SH20 Statement by Directors
29 Nov 2016 CAP-SS Solvency Statement dated 28/11/16
29 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 28/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
28 Nov 2016 MR04 Satisfaction of charge 095457070001 in full
25 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5,000.2
07 Jan 2016 TM01 Termination of appointment of Edward Keelan as a director on 7 January 2016
07 Jan 2016 AP01 Appointment of Mr Ian Richard Potter as a director on 7 January 2016
08 Nov 2015 CH01 Director's details changed for Edward Keelan on 5 November 2015
23 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Investment agreement 08/07/2015
14 Sep 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 2,500.2
14 Sep 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 0.2
14 Sep 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 5,000.2
10 Sep 2015 MR01 Registration of charge 095457070001, created on 8 September 2015
16 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-16
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted