Advanced company searchLink opens in new window

E2 BENEFITS LIMITED

Company number 04528466

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)
20 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2010 L64.07 Completion of winding up
13 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2009 COCOMP Order of court to wind up
11 Aug 2009 287 Registered office changed on 11/08/2009 from old bank house 1 high street arundel west sussex BN18 9AD
10 Aug 2009 288b Appointment Terminated Secretary james dean
19 Nov 2008 363a Return made up to 06/09/08; full list of members
20 Oct 2008 363a Return made up to 06/09/07; full list of members
20 Oct 2008 287 Registered office changed on 20/10/2008 from holmes dean & co 21 high street arundel west sussex BN18 9AD uk
25 Sep 2008 288b Appointment Terminated Secretary jacqueline jermyn
19 Sep 2008 288a Secretary appointed james stewart dean
17 Sep 2008 287 Registered office changed on 17/09/2008 from old bank house 1 high street arundel west sussex BN18 9DJ
12 Sep 2008 288a Director appointed kathryn luisa christopher
12 Sep 2008 288b Appointment Terminated Director stephen jermyn
02 May 2007 363a Return made up to 06/09/06; full list of members
30 Apr 2007 288b Secretary resigned
30 Apr 2007 288c Director's particulars changed
30 Apr 2007 287 Registered office changed on 30/04/07 from: sparks yard, tarrant street arundel west sussex BN18 9DJ
30 Apr 2007 288a New secretary appointed
30 Apr 2007 AA Accounts made up to 30 September 2006
30 Apr 2007 AA Accounts made up to 30 September 2005
04 Dec 2006 287 Registered office changed on 04/12/06 from: the quadrant, 118 london road kingston surrey KT2 6QJ
01 Dec 2006 288b Secretary resigned
07 Sep 2006 288b Director resigned
26 Apr 2006 288b Director resigned