EMPROCOM CDM LIMITED
Status | DISSOLVED |
Company No. | 05673338 |
Category | Private Limited Company |
Incorporated | 12 Jan 2006 |
Age | 18 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2017 |
Years | 7 years, 4 months, 1 day |
SUMMARY
EMPROCOM CDM LIMITED is an dissolved private limited company with number 05673338. It was incorporated 18 years, 4 months, 20 days ago, on 12 January 2006 and it was dissolved 7 years, 4 months, 1 day ago, on 31 January 2017. The company address is Greetwell Place Greetwell Place, Lincoln, LN2 4US, Lincs.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jan 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Nov 2016
Category: Dissolution
Type: DS01
Documents
Restoration order of court
Date: 25 Aug 2016
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 25 Aug 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Apr 2015
Category: Dissolution
Type: DS01
Documents
Certificate change of name company
Date: 29 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed emprocom LIMITED\certificate issued on 29/12/14
Documents
Change of name notice
Date: 29 Dec 2014
Category: Change-of-name
Type: CONNOT
Documents
Dissolution withdrawal application strike off company
Date: 10 Dec 2014
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 03 Dec 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 12 Jan 2012
Action Date: 09 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carl Andrew Gryniewicz
Change date: 2012-01-09
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint corporate secretary company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Streets Financial Consulting Plc
Documents
Termination secretary company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carl Grynewicz
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Capital return purchase own shares
Date: 04 Aug 2010
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Paul
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Kevin Richard Paul
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Legacy
Date: 06 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 06/03/2009 from 23 manton road lincoln LN2 2JL
Documents
Legacy
Date: 06 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 06 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / carl gryniewicz / 31/12/2007
Documents
Legacy
Date: 31 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/07; full list of members
Documents
Legacy
Date: 18 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 30/06/07
Documents
Legacy
Date: 18 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 06/10/06--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
71 WELLINGTON ROW,LONDON,E2 7BB
Number: | 09900952 |
Status: | ACTIVE |
Category: | Private Limited Company |
244 HENEAGE STREET,WEST MIDLANDS,B7 4LY
Number: | 01283890 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BATH ROAD,READING,RG10 9SL
Number: | 05304587 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 LINK ROAD,ANSTEY,LE7 7BZ
Number: | 08167680 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STRET CONSTANTINE,NEWQUAY,TR7 1GH
Number: | 07037125 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERSHIP HOUSE,SOUTHAMPTON,SO14 6RG
Number: | 09885567 |
Status: | ACTIVE |
Category: | Private Limited Company |