Advanced company searchLink opens in new window

EWTH LIMITED

Company number 05807766

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)
01 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
15 May 2020 LIQ03 Liquidators' statement of receipts and payments to 20 March 2020
16 May 2019 LIQ03 Liquidators' statement of receipts and payments to 20 March 2019
29 May 2018 LIQ03 Liquidators' statement of receipts and payments to 20 March 2018
06 Mar 2018 LIQ06 Resignation of a liquidator
03 Jun 2017 4.68 Liquidators' statement of receipts and payments to 20 March 2017
01 Apr 2016 4.70 Declaration of solvency
01 Apr 2016 600 Appointment of a voluntary liquidator
01 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
16 Mar 2016 CERTNM Company name changed empire world trade holdings LIMITED\certificate issued on 16/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
04 Mar 2016 TM01 Termination of appointment of Peter Kennedy Gain as a director on 4 March 2016
17 Feb 2016 AUD Auditor's resignation
29 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
07 Aug 2015 MR04 Satisfaction of charge 1 in full
07 Aug 2015 MR04 Satisfaction of charge 5 in full
22 Jul 2015 MR04 Satisfaction of charge 2 in full
17 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4,061,212.284
27 May 2015 AUD Auditor's resignation
27 Feb 2015 AA Group of companies' accounts made up to 4 January 2014
29 Oct 2014 TM01 Termination of appointment of David Charles Pratt as a director on 29 October 2014
30 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2014 AUD Auditor's resignation
21 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4,061,212.284
19 Mar 2014 CH01 Director's details changed for Mr David Charles Pratt on 2 January 2014