EMERALD DRY LINING LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/12/2411 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/03/2414 March 2024 Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-14

View Document

08/01/248 January 2024 Liquidators' statement of receipts and payments to 2023-11-29

View Document

23/06/2323 June 2023 Statement of affairs

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Registered office address changed from Mailbox 10 the Shaftesbury Centre Percy Street Swindon SN2 2AZ England to Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX on 2022-12-13

View Document

13/12/2213 December 2022 Appointment of a voluntary liquidator

View Document

13/12/2213 December 2022 Resolutions

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/03/2130 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MURPHY

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM MAILBOX 10 THE SHAFTESBURY CENTRE PERCY STREET SWINDON WILTSHIRE SN2 2AZ UNITED KINGDOM

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM MAILBOX 10 THE SHAFTEBURY CENTRE PERCY STREET SWINDON WILTSHIRE SN2 2AZ ENGLAND

View Document

18/02/1918 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM SHEPHERDS HOUSE INN LONDON ROAD WOODLEY READING RG6 1BD ENGLAND

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR JOHN DAVIS

View Document

08/08/188 August 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 3A HEADLEY ROAD HEADLEY ROAD WOODLEY READING RG5 4JB UNITED KINGDOM

View Document

18/05/1718 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company