Advanced company searchLink opens in new window

E.C. SAINTS LIMITED

Company number 04761457

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)
12 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 5 June 2018
18 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 5 June 2017
30 Aug 2016 4.68 Liquidators' statement of receipts and payments to 5 June 2016
14 Jul 2015 4.68 Liquidators' statement of receipts and payments to 5 June 2015
19 Jun 2014 AD01 Registered office address changed from the Business Resource Network Whateley 'S Drive Kenilworth CV8 2GY United Kingdom on 19 June 2014
17 Jun 2014 4.20 Statement of affairs with form 4.19
17 Jun 2014 600 Appointment of a voluntary liquidator
17 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
30 Jan 2014 AD01 Registered office address changed from the Business Resource Network Whateley 'S Drive Kenilworth CV8 2GY England on 30 January 2014
13 Jan 2014 AD01 Registered office address changed from the Business Resource Network Whateley 'S Drive Kenilworth CV8 2GY United Kingdom on 13 January 2014
18 Dec 2013 AD01 Registered office address changed from Hollygate Golden Orb Wood Binfield Bracknell Berkshire RG42 4BW United Kingdom on 18 December 2013
20 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
Statement of capital on 2013-05-20
  • GBP 2
20 May 2013 CH01 Director's details changed for John James Richard Corney on 1 November 2012
19 May 2013 CH03 Secretary's details changed for John James Richard Corney on 1 November 2012
19 May 2013 CH01 Director's details changed for Elizabeth Corney on 1 November 2012
19 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Nov 2012 AD01 Registered office address changed from 1 Goddard Way Bracknell Berkshire RG42 2JR on 1 November 2012
02 Jul 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
27 Jul 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
11 Apr 2011 AA Total exemption small company accounts made up to 31 May 2010
06 Jul 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders