EMCQ CONSULTANCY LIMITED

1 The Sidings 1 The Sidings, Wotton-Under-Edge, GL12 8UF
StatusDISSOLVED
Company No.05411973
CategoryPrivate Limited Company
Incorporated04 Apr 2005
Age19 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 22 days

SUMMARY

EMCQ CONSULTANCY LIMITED is an dissolved private limited company with number 05411973. It was incorporated 19 years, 2 months, 14 days ago, on 04 April 2005 and it was dissolved 2 years, 1 month, 22 days ago, on 26 April 2022. The company address is 1 The Sidings 1 The Sidings, Wotton-under-edge, GL12 8UF.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2022

Action Date: 14 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2021

Action Date: 14 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2021-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mitra Mcquilton

Change date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: David Mcquilton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mitra mcquilton / 04/07/2008

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/04/05--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G & L SIMPSON LIMITED

248 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU

Number:NI040303
Status:ACTIVE
Category:Private Limited Company

HELT HONEY LTD

29 KENDALL CLOSE,BLACKBURN,BB2 4FB

Number:09963273
Status:ACTIVE
Category:Private Limited Company

MILLCROFT HOLDINGS LIMITED

UPPER DECK, ADMIRALS QUARTERS,THAMES DITTON,KT7 0XA

Number:11826640
Status:ACTIVE
Category:Private Limited Company

PS COACH LIMITED

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:09608724
Status:ACTIVE
Category:Private Limited Company

RADWARE (UK) LIMITED

5TH FLOOR, THAMES TOWER,READING,RG1 1LX

Number:03903389
Status:ACTIVE
Category:Private Limited Company

RD COMMODITY CONSULTING LTD

WALTON HALL WALTON,LEICESTER,LE17 5RL

Number:10461871
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source