- Company Overview for EJN SERVICES LIMITED (03152176)
- Filing history for EJN SERVICES LIMITED (03152176)
- People for EJN SERVICES LIMITED (03152176)
- Charges for EJN SERVICES LIMITED (03152176)
- Insolvency for EJN SERVICES LIMITED (03152176)
- More for EJN SERVICES LIMITED (03152176)
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) |
---|---|---|---|
01 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2016 | |
29 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2015 | |
28 May 2015 | AD01 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 28 May 2015 | |
26 Nov 2014 | AD01 | Registered office address changed from Rosebay House Rosebay Road Littleburn Industrial Estate Langley Moor Durham DH7 8HJ to 17-25 Scarborough Street Hartlepool TS24 7DA on 26 November 2014 | |
25 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2014 | 4.70 | Declaration of solvency | |
25 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2014 | TM01 | Termination of appointment of Helen Louise Richardson as a director on 31 October 2014 | |
13 Nov 2014 | MR04 | Satisfaction of charge 3 in full | |
13 Nov 2014 | MR05 | All of the property or undertaking has been released from charge 3 | |
26 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
14 Feb 2014 | AD01 | Registered office address changed from Rosebay Road Littleburn Industrial Estate Langley Moor Durham Co. Durham DH7 8HJ United Kingdom on 14 February 2014 | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
22 Sep 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
15 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
15 Nov 2010 | AD01 | Registered office address changed from Unit 5a Durham Business Centre Langley Moor Durham DH7 8HG on 15 November 2010 | |
02 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |