- Company Overview for EW NORTHWICH REALISATIONS LIMITED (02458202)
- Filing history for EW NORTHWICH REALISATIONS LIMITED (02458202)
- People for EW NORTHWICH REALISATIONS LIMITED (02458202)
- Charges for EW NORTHWICH REALISATIONS LIMITED (02458202)
- Insolvency for EW NORTHWICH REALISATIONS LIMITED (02458202)
- More for EW NORTHWICH REALISATIONS LIMITED (02458202)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2014 | 2.24B | Administrator's progress report to 19 March 2014 | |
25 Mar 2014 | 2.35B | Notice of move from Administration to Dissolution | |
14 Mar 2014 | AD01 | Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 | |
31 May 2013 | F2.18 | Notice of deemed approval of proposals | |
20 May 2013 | 2.17B | Statement of administrator's proposal | |
22 Apr 2013 | CERTNM |
Company name changed ellis welding LIMITED\certificate issued on 22/04/13
|
|
10 Apr 2013 | CONNOT | Change of name notice | |
04 Apr 2013 | AD01 | Registered office address changed from Unit 5 Denton Drive Ind Est Northwich Cheshire CW9 7LU on 4 April 2013 | |
02 Apr 2013 | 2.12B | Appointment of an administrator | |
04 Jan 2013 | AR01 |
Annual return made up to 18 December 2012 with full list of shareholders
Statement of capital on 2013-01-04
|
|
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
06 Jan 2011 | CH03 | Secretary's details changed for Karen Elizabeth Hughes on 6 January 2011 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Mr Ian Bruce Hughes on 18 December 2009 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Jan 2009 | 363a | Return made up to 18/12/08; full list of members | |
08 Feb 2008 | 363a | Return made up to 18/12/07; full list of members | |
08 Feb 2008 | 288c | Secretary's particulars changed |