Advanced company searchLink opens in new window

EGL VAUGHAN LIMITED

Company number 05352296

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)
10 Dec 2024 MR04 Satisfaction of charge 053522960003 in full
22 Aug 2024 CS01 Confirmation statement made on 22 August 2024 with updates
20 Aug 2024 AA01 Previous accounting period extended from 30 November 2023 to 31 May 2024
19 Aug 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
01 Jan 2024 AD01 Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Unit 1 City Course Trading Estate Whitworth Street Manchester Greater Manchester M11 2DW on 1 January 2024
23 Oct 2023 AA Total exemption full accounts made up to 30 November 2022
03 Aug 2023 AA01 Previous accounting period shortened from 28 February 2023 to 30 November 2022
28 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
14 Mar 2023 PSC02 Notification of Gj Engineering Group Ltd as a person with significant control on 14 March 2023
14 Mar 2023 PSC07 Cessation of Northwich Capital Ventures Number 1 Ltd as a person with significant control on 14 March 2023
10 Mar 2023 AD01 Registered office address changed from Unit 11, Glossop Brook Business Park Surrey Street Glossop SK13 7AJ England to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 10 March 2023
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
27 Feb 2023 MR01 Registration of charge 053522960004, created on 23 February 2023
15 Feb 2023 TM01 Termination of appointment of Robert John Randle as a director on 15 February 2023
20 Dec 2022 AP01 Appointment of Mr Robert John Randle as a director on 20 December 2022
20 Dec 2022 CH01 Director's details changed for Mr Jan-Marc Pickhan on 20 December 2022
13 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
13 Jul 2022 AP01 Appointment of Mr Jan-Marc Pickhan as a director on 1 July 2022
13 Jul 2022 AP01 Appointment of Mrs Bethan Claire Lloyd as a director on 1 July 2022
25 Feb 2022 MR04 Satisfaction of charge 053522960002 in full
19 Oct 2021 AA Unaudited abridged accounts made up to 28 February 2021
23 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
13 Jul 2021 AD01 Registered office address changed from Lambert House, Brook Street Glossop Derbyshire SK13 8BG to Unit 11, Glossop Brook Business Park Surrey Street Glossop SK13 7AJ on 13 July 2021
13 Jul 2021 MR01 Registration of charge 053522960003, created on 6 July 2021
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates