- Company Overview for E.C. SAINTS LIMITED (04761457)
- Filing history for E.C. SAINTS LIMITED (04761457)
- People for E.C. SAINTS LIMITED (04761457)
- Charges for E.C. SAINTS LIMITED (04761457)
- Insolvency for E.C. SAINTS LIMITED (04761457)
- More for E.C. SAINTS LIMITED (04761457)
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
|
|
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
|
|
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 |