EMF TRADE SIGNS LIMITED
Status | DISSOLVED |
Company No. | 09275963 |
Category | Private Limited Company |
Incorporated | 22 Oct 2014 |
Age | 9 years, 6 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 09 Oct 2019 |
Years | 4 years, 6 months, 21 days |
SUMMARY
EMF TRADE SIGNS LIMITED is an dissolved private limited company with number 09275963. It was incorporated 9 years, 6 months, 8 days ago, on 22 October 2014 and it was dissolved 4 years, 6 months, 21 days ago, on 09 October 2019. The company address is Bamfords Trust House Bamfords Trust House, Birmingham, B3 2BB.
Company Fillings
Liquidation in administration progress report
Date: 09 Jul 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration move to dissolution
Date: 09 Jul 2019
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 04 Feb 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 22 Aug 2018
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Address
Type: AD01
Old address: Unit 20 Saffron Way Leicester LE2 6UP England
Change date: 2018-08-07
New address: Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB
Documents
Liquidation in administration proposals
Date: 02 Aug 2018
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration appointment of administrator
Date: 11 Jul 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 24 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-24
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Address
Type: AD01
Old address: 43 Percy Road Leicester LE2 8FQ England
New address: Unit 20 Saffron Way Leicester LE2 6UP
Change date: 2018-02-23
Documents
Confirmation statement with updates
Date: 08 Nov 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Cessation of a person with significant control
Date: 06 Nov 2017
Action Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-03
Psc name: Paul John Saunders
Documents
Change account reference date company previous shortened
Date: 01 Aug 2017
Action Date: 24 Oct 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2016-10-24
Documents
Termination director company with name termination date
Date: 21 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-03
Officer name: Paul John Saunders
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jul 2016
Action Date: 27 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092759630002
Charge creation date: 2016-06-27
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Address
Type: AD01
New address: 43 Percy Road Leicester LE2 8FQ
Old address: 5 Unit 5 Swannington Road Broughton Astley Leicester LE9 6TU
Change date: 2016-06-17
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Address
Type: AD01
New address: 5 Unit 5 Swannington Road Broughton Astley Leicester LE9 6TU
Old address: Unit 5 Swannington Road Brougthon Astley Leicester LE9 6TU England
Change date: 2015-11-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092759630001
Charge creation date: 2015-08-04
Documents
Some Companies
AET MANUFACTURING (UK) LIMITED
THE CENTER,EAST GRINSTEAD,RH19 1HA
Number: | 10050347 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,EDINBURGH,EH2 1EN
Number: | SC236594 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 BANSTEAD ROAD,CARSHALTON,SM5 3NP
Number: | 10489323 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT E SOUTH WEST WATER BUSINESS PARK,LISKEARD,PL14 6EQ
Number: | 09845785 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANYARD LODGE TIVY DALE CLOSE,BARNSLEY,S75 4ER
Number: | 11332836 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6-0-5 ALSTON HOUSE WHITE CROSS,LANCASTER,LA1 4XF
Number: | 10443249 |
Status: | ACTIVE |
Category: | Community Interest Company |