- Company Overview for EI.WHS (BUILDING SERVICES) LIMITED (06797588)
- Filing history for EI.WHS (BUILDING SERVICES) LIMITED (06797588)
- People for EI.WHS (BUILDING SERVICES) LIMITED (06797588)
- More for EI.WHS (BUILDING SERVICES) LIMITED (06797588)
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) |
---|---|---|---|
18 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2012 | DS01 | Application to strike the company off the register | |
07 Feb 2012 | AR01 |
Annual return made up to 21 January 2012 with full list of shareholders
Statement of capital on 2012-02-07
|
|
13 Oct 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
06 Oct 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Mr Martin Brazier on 21 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Mr Nigel Ford on 21 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Mr Anthony Cunningham on 21 January 2010 | |
25 Jan 2010 | CH03 | Secretary's details changed for Mr Martin Brazier on 21 January 2010 | |
21 Jan 2010 | AD01 | Registered office address changed from Davis House 69 - 73 High Street Croydon Surrey CR9 1PY on 21 January 2010 | |
20 Aug 2009 | AA | Accounts made up to 31 May 2009 | |
01 Jun 2009 | 225 | Accounting reference date shortened from 31/01/2010 to 31/05/2009 | |
21 Jan 2009 | NEWINC | Incorporation |