- Company Overview for EGS CONTRACTS LIMITED (04686910)
- Filing history for EGS CONTRACTS LIMITED (04686910)
- People for EGS CONTRACTS LIMITED (04686910)
- More for EGS CONTRACTS LIMITED (04686910)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2024 | DS01 | Application to strike the company off the register | |
02 Apr 2024 | TM01 | Termination of appointment of James Martin Ralph as a director on 25 March 2024 | |
02 Apr 2024 | PSC07 | Cessation of James Martin Ralph as a person with significant control on 25 March 2024 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 May 2021 | TM01 | Termination of appointment of Steven White as a director on 31 December 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
13 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Dec 2016 | AP01 | Appointment of Mr Steven White as a director on 15 November 2016 | |
05 May 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | AD01 | Registered office address changed from 78 York Gardens Walton on Thames Surrey KT12 3EW to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 5 May 2016 | |
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |