Advanced company searchLink opens in new window

EECRT SERVICES LIMITED

Company number 07562017

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2013 DS01 Application to strike the company off the register
29 Oct 2013 AD01 Registered office address changed from Unit 2 78 Oxford Road Waterloo Liverpool L22 7RE England on 29 October 2013
11 Aug 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-08-11
  • GBP 50
21 Jan 2013 CERTNM Company name changed SE4L holding LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-18
  • NM01 ‐ Change of name by resolution
08 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Dec 2012 AA01 Previous accounting period shortened from 13 September 2012 to 31 March 2012
01 Nov 2012 AA01 Previous accounting period extended from 31 March 2012 to 13 September 2012
01 Nov 2012 AD01 Registered office address changed from 110 New Street Birmingham West Midlands B2 4EU United Kingdom on 1 November 2012
31 Oct 2012 AP01 Appointment of Mr Jakub Skrzypek as a director
31 Oct 2012 TM01 Termination of appointment of Harbinder Bhoot as a director
02 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
01 Jul 2012 AP01 Appointment of Ms Harbinder Kaur Bhoot as a director
01 Jul 2012 TM01 Termination of appointment of Tanweer Mohammed as a director
19 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
06 Oct 2011 TM01 Termination of appointment of Joginder Sunner as a director
17 Aug 2011 TM01 Termination of appointment of Pravin Patel as a director
30 Jul 2011 AP01 Appointment of Mr Joginder Singh Sunner as a director
11 Jun 2011 TM02 Termination of appointment of Pravin Patel as a secretary
11 Jun 2011 AD01 Registered office address changed from 2a Queen Street Wolverhampton WV1 3JX United Kingdom on 11 June 2011
08 Jun 2011 AP01 Appointment of Mr Tanweer Mohammed as a director
08 Jun 2011 TM01 Termination of appointment of Tejinder Bhoot as a director
15 Apr 2011 SH01 Statement of capital following an allotment of shares on 7 April 2011
  • GBP 50
24 Mar 2011 AP01 Appointment of Mr Tejinder Singh Bhoot as a director