Advanced company searchLink opens in new window

EARLCOM LTD

Company number 07376679

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)
19 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
19 May 2016 4.71 Return of final meeting in a members' voluntary winding up
10 Nov 2015 4.68 Liquidators' statement of receipts and payments to 30 October 2015
06 May 2015 AD01 Registered office address changed from Suite 7 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 6 May 2015
30 Apr 2015 4.70 Declaration of solvency
30 Apr 2015 600 Appointment of a voluntary liquidator
30 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-17
09 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
22 May 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
21 Jun 2011 SH01 Statement of capital following an allotment of shares on 13 October 2010
  • GBP 2
21 Jun 2011 SH01 Statement of capital following an allotment of shares on 13 October 2010
  • GBP 1
17 Nov 2010 AP01 Appointment of Simon Hilary Williams as a director
13 Oct 2010 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 13 October 2010
13 Oct 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
15 Sep 2010 NEWINC Incorporation