BUILDING EFFICIENCY MONITORING SYSTEMS LIMITED

Sutherland House Sutherland House, Leigh On Sea, SS9 2RZ, Essex, United Kingdom
StatusDISSOLVED
Company No.08366450
CategoryPrivate Limited Company
Incorporated18 Jan 2013
Age11 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution26 Mar 2019
Years5 years, 2 months, 24 days

SUMMARY

BUILDING EFFICIENCY MONITORING SYSTEMS LIMITED is an dissolved private limited company with number 08366450. It was incorporated 11 years, 5 months, 1 day ago, on 18 January 2013 and it was dissolved 5 years, 2 months, 24 days ago, on 26 March 2019. The company address is Sutherland House Sutherland House, Leigh On Sea, SS9 2RZ, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 07 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Donald Auty

Change date: 2016-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

Old address: 31 Ferry Road Hullbridge Hockley Essex SS5 6DN

Change date: 2016-08-17

New address: Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-09

Officer name: Mr Dale Read

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-10

Officer name: Mr Barry Donald Auty

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-08

Old address: 3 Read Close Hockley Essex SS5 4LS

New address: 31 Ferry Road Hullbridge Hockley Essex SS5 6DN

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Gazette notice compulsary

Date: 20 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 18 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

38 CARLTON DRIVE FREEHOLD LIMITED

322 UPPER RICHMOND ROAD,LONDON,SW15 6TL

Number:04121506
Status:ACTIVE
Category:Private Limited Company

FC ST HELENS LEASE MANAGEMENT CIC

WINDLESHAW PAVILION,ST HELENS,WA10 6TD

Number:09907852
Status:ACTIVE
Category:Community Interest Company

JAMTAL LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:11922191
Status:ACTIVE
Category:Private Limited Company

MARLEYS BIKE SHOP LIMITED

NUMBER 6,KENILWORTH,CV8 2BE

Number:07053278
Status:ACTIVE
Category:Private Limited Company

MY OWN ITEM LIMITED

58 GREEN LANE,THORNTON HEATH,CR7 8BD

Number:10816993
Status:ACTIVE
Category:Private Limited Company
Number:05042921
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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