Advanced company searchLink opens in new window

EEC SHIPPING LIMITED

Company number 05833305

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)
16 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2012 AA Full accounts made up to 31 December 2011
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2012 DS01 Application to strike the company off the register
25 Jul 2011 AA Full accounts made up to 31 December 2010
03 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
Statement of capital on 2011-06-03
  • GBP 1
28 Sep 2010 AA Full accounts made up to 31 December 2009
02 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
02 Jun 2010 CH01 Director's details changed for Roger Charles Baker on 31 May 2010
02 Aug 2009 225 Accounting reference date extended from 30/06/2009 to 31/12/2009 Alignment with Parent or Subsidiary
01 Jun 2009 363a Return made up to 31/05/09; full list of members
01 Dec 2008 AA Total exemption full accounts made up to 30 June 2008
04 Jun 2008 363a Return made up to 31/05/08; full list of members
07 Dec 2007 AA Total exemption full accounts made up to 30 June 2007
26 Nov 2007 287 Registered office changed on 26/11/07 from: 15 lenacre avenue whitfield dover kent CT16 3HH
28 Jun 2007 363s Return made up to 31/05/07; full list of members
06 Sep 2006 225 Accounting reference date extended from 31/05/07 to 30/06/07
21 Jul 2006 288a New director appointed
21 Jul 2006 288a New secretary appointed
06 Jul 2006 288a New director appointed
07 Jun 2006 288b Secretary resigned
07 Jun 2006 288b Director resigned
07 Jun 2006 287 Registered office changed on 07/06/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
31 May 2006 NEWINC Incorporation