- Company Overview for EWS HOLDINGS LIMITED (05682278)
- Filing history for EWS HOLDINGS LIMITED (05682278)
- People for EWS HOLDINGS LIMITED (05682278)
- More for EWS HOLDINGS LIMITED (05682278)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2014 | DS01 | Application to strike the company off the register | |
20 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
23 Sep 2013 | AA | Accounts made up to 31 January 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
30 Sep 2012 | AA | Accounts made up to 31 January 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
23 Jan 2012 | CH01 | Director's details changed for Mr Angus Roy Mackenzie Breton on 20 October 2010 | |
23 Jan 2012 | CH03 | Secretary's details changed for Mr Angus Roy Mackenzie Breton on 20 October 2010 | |
05 Oct 2011 | AA | Accounts made up to 31 January 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
11 Oct 2010 | AD01 | Registered office address changed from 3 Chestnut Close Fawley Wantage Oxfordshire OX12 9YW England on 11 October 2010 | |
27 Sep 2010 | AA | Accounts made up to 31 January 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
25 Jan 2010 | AD01 | Registered office address changed from Pond House Woolstone Faringdon Oxfordshire SN7 7QL England on 25 January 2010 | |
02 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 2 November 2009
|
|
31 Oct 2009 | AA | Accounts made up to 31 January 2009 | |
22 Jan 2009 | 363a | Return made up to 20/01/09; full list of members | |
01 Nov 2008 | AA | Accounts made up to 31 January 2008 | |
12 Aug 2008 | CERTNM | Company name changed ews pumping LIMITED\certificate issued on 15/08/08 | |
11 Jun 2008 | 288a | Secretary appointed mr angus breton | |
11 Jun 2008 | 287 | Registered office changed on 11/06/2008 from 29 hillside street hythe kent CT21 5EW | |
11 Jun 2008 | 88(2) | Ad 11/06/08\gbp si 88@1=88\gbp ic 2/90\ | |
24 Apr 2008 | CERTNM | Company name changed kintbury housing LIMITED\certificate issued on 25/04/08 |