Advanced company searchLink opens in new window

E J C HOLDINGS LIMITED

Company number 04219274

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2009 363a Return made up to 18/05/09; full list of members
02 Jun 2009 288c Director and Secretary's Change of Particulars / philip hole / 01/06/2009 / Forename was: philip, now: phillip; HouseName/Number was: , now: 3; Street was: 3 crockers mead, now: crockers mead
20 Oct 2008 AA Full accounts made up to 31 May 2008
20 May 2008 363a Return made up to 18/05/08; full list of members
03 Apr 2008 AA Full accounts made up to 31 May 2007
06 Jul 2007 363s Return made up to 18/05/07; no change of members
06 Jul 2007 363(287) Registered office changed on 06/07/07
11 Dec 2006 AA Full accounts made up to 31 May 2006
02 Jun 2006 363s Return made up to 18/05/06; full list of members
02 Jun 2006 363(288) Secretary's particulars changed;director's particulars changed
27 Oct 2005 AA Full accounts made up to 31 May 2005
26 May 2005 363s Return made up to 18/05/05; full list of members
01 Dec 2004 AA Full accounts made up to 31 May 2004
18 May 2004 363s Return made up to 18/05/04; full list of members
06 Dec 2003 287 Registered office changed on 06/12/03 from: 37 london road newbury berkshire RG14 1JL
21 Oct 2003 AA Accounts for a small company made up to 31 May 2003
16 Jul 2003 363s Return made up to 18/05/03; full list of members
07 Oct 2002 AA Accounts for a small company made up to 31 May 2002
13 Jun 2002 363s Return made up to 18/05/02; full list of members
05 Jul 2001 395 Particulars of mortgage/charge
11 Jun 2001 88(2)R Ad 18/05/01--------- £ si 199@1=199 £ ic 1/200
11 Jun 2001 288a New director appointed
11 Jun 2001 288b Secretary resigned