EMPROCOM CDM LIMITED

Greetwell Place Greetwell Place, Lincoln, LN2 4US, Lincs
StatusDISSOLVED
Company No.05673338
CategoryPrivate Limited Company
Incorporated12 Jan 2006
Age18 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution31 Jan 2017
Years7 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

View document PDF

Gazette notice voluntary

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Nov 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Restoration order of court

Date: 25 Aug 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 25 Aug 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 May 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Apr 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 29 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette notice voluntary

Date: 16 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 10 Dec 2014

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Streets Financial Consulting Plc

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carl Grynewicz

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 04 Aug 2010

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Paul

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / carl gryniewicz / 31/12/2007

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 06/10/06--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHELSEA CONSULT LIMITED

71 WELLINGTON ROW,LONDON,E2 7BB

Number:09900952
Status:ACTIVE
Category:Private Limited Company

H.B. ABRASIVES LIMITED

244 HENEAGE STREET,WEST MIDLANDS,B7 4LY

Number:01283890
Status:ACTIVE
Category:Private Limited Company

PETER ROMANSKI LIMITED

3 BATH ROAD,READING,RG10 9SL

Number:05304587
Status:ACTIVE
Category:Private Limited Company

PPS ENGINNERING LTD

91 LINK ROAD,ANSTEY,LE7 7BZ

Number:08167680
Status:ACTIVE
Category:Private Limited Company

SPINRIVER DESIGN LTD

7 STRET CONSTANTINE,NEWQUAY,TR7 1GH

Number:07037125
Status:ACTIVE
Category:Private Limited Company

TMRP LOGISTICS LTD

PARTNERSHIP HOUSE,SOUTHAMPTON,SO14 6RG

Number:09885567
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