Advanced company searchLink opens in new window

E/M COATINGS LIMITED

Company number 01252250

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)
18 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2016 TM01 Termination of appointment of Kevin Jeremy Dangerfield as a director on 31 March 2016
02 Dec 2014 TM01 Termination of appointment of Charles Alfred Cobb as a director on 21 November 2014
13 Mar 2014 AC92 Restoration by order of the court
13 Nov 2007 LIQ Dissolved
13 Aug 2007 MISC Ex.res."books,records,etc"
13 Aug 2007 4.71 Return of final meeting in a members' voluntary winding up
28 Dec 2006 287 Registered office changed on 28/12/06 from: quadrant 55-57 high street windsor berkshire SL4 1LP
21 Dec 2006 4.70 Declaration of solvency
21 Dec 2006 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
21 Dec 2006 600 Appointment of a voluntary liquidator
11 Dec 2006 288b Director resigned
30 Nov 2006 288a New director appointed
27 Nov 2006 288a New director appointed
13 Nov 2006 363a Return made up to 13/10/06; full list of members
04 Nov 2005 AA Full accounts made up to 4 January 2005
01 Nov 2005 363a Return made up to 13/10/05; full list of members
01 Nov 2005 353 Location of register of members
28 Jan 2005 287 Registered office changed on 28/01/05 from: enterprise way vale park evesham worcestershire WR11 1GX
04 Nov 2004 288b Director resigned
03 Nov 2004 363s Return made up to 13/10/04; full list of members
27 Oct 2004 AA Full accounts made up to 4 January 2004
01 Oct 2004 288b Director resigned
25 Jan 2004 288a New director appointed