EMERY STEEL CONTRACTS LTD

Level Q Sheraton House Surtees Way Level Q Sheraton House Surtees Way, Stockton-On-Tees, TS18 3HR
StatusDISSOLVED
Company No.08787579
CategoryPrivate Limited Company
Incorporated22 Nov 2013
Age10 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution20 Jan 2024
Years4 months, 30 days

SUMMARY

EMERY STEEL CONTRACTS LTD is an dissolved private limited company with number 08787579. It was incorporated 10 years, 6 months, 27 days ago, on 22 November 2013 and it was dissolved 4 months, 30 days ago, on 20 January 2024. The company address is Level Q Sheraton House Surtees Way Level Q Sheraton House Surtees Way, Stockton-on-tees, TS18 3HR.



Company Fillings

Gazette dissolved liquidation

Date: 20 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 21 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Apr 2023

Action Date: 10 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

New address: Level Q Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR

Old address: Redheugh House Teesdale South Thornab Place Stockton-on-South TS17 6SG

Change date: 2022-10-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Feb 2022

Action Date: 10 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 15 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Feb 2021

Action Date: 10 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Feb 2020

Action Date: 10 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 12 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2019

Action Date: 10 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-10

Old address: Unit 19, Novus Seaham Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT

New address: Redheugh House Teesdale South Thornab Place Stockton-on-South TS17 6SG

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-19

Officer name: Mr Michael Emery

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Address

Type: AD01

Old address: Unit 6 Usworth Road Hartlepool Cleveland TS25 1PD England

New address: Unit 19, Novus Seaham Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT

Change date: 2014-10-02

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dbs steel contracts LIMITED\certificate issued on 23/06/14

Documents

View document PDF

Change of name notice

Date: 23 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2014

Action Date: 19 May 2014

Category: Address

Type: AD01

Old address: 1 the Cottages Monk Hesleden, Hesleden Hartlepool TS27 4QA England

Change date: 2014-05-19

Documents

View document PDF

Incorporation company

Date: 22 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADD MEDIA (HOLDINGS) LIMITED

MITCHELL CHARLESWORTH LLP CENTURION HOUSE,MANCHESTER,M3 3WR

Number:09617995
Status:ACTIVE
Category:Private Limited Company

AJ GROUP HOLDINGS LIMITED

12 CARRON PLACE, KELVIN INDUSTRIAL ESTATE,GLASGOW,G75 0YL

Number:SC498682
Status:ACTIVE
Category:Private Limited Company

BAGUETTEA JUNCTION LIMITED

312-314 HIGH STREET,WEST BROMWICH,B70 8AQ

Number:09704365
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRAVO INVESTMENTS LIMITED

240 CANONGATE,EDINBURGH,EH8 8AB

Number:SC494470
Status:ACTIVE
Category:Private Limited Company

NG RECRUITMENT LTD

FIRST FLOOR 10,LONDON,N14 5JR

Number:09747617
Status:ACTIVE
Category:Private Limited Company

S J T PRESENTATIONS LIMITED

ADMIRALS OFFICES,CHATHAM,ME4 4TZ

Number:05459721
Status:LIQUIDATION
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