Advanced company searchLink opens in new window

EMC CONTRACTS LIMITED

Company number 10136233

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)
22 Apr 2024 AD01 Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 22 April 2024
22 Apr 2024 600 Appointment of a voluntary liquidator
22 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-10
22 Apr 2024 LIQ02 Statement of affairs
12 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
15 Jun 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
29 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
21 Jun 2021 PSC04 Change of details for Mr Eamon Carey as a person with significant control on 16 June 2021
21 Jun 2021 CH01 Director's details changed for Ms Nicola Carey on 16 June 2021
21 Jun 2021 PSC04 Change of details for Ms Nicola Carey as a person with significant control on 16 June 2021
18 Jun 2021 CH01 Director's details changed for Mr Eamon Carey on 16 June 2021
05 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
05 May 2021 PSC04 Change of details for Mr Eamon Carey as a person with significant control on 5 May 2021
08 Jul 2020 AA Unaudited abridged accounts made up to 31 March 2020
07 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 20 April 2019 with updates
03 May 2019 AP01 Appointment of Ms Nicola Carey as a director on 6 April 2018
03 May 2019 PSC01 Notification of Nicola Carey as a person with significant control on 6 August 2018
28 Jan 2019 AA Unaudited abridged accounts made up to 31 March 2018
18 Dec 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
25 May 2018 CH01 Director's details changed for Mr Eamon Carey on 18 May 2018