Advanced company searchLink opens in new window

E-CAP HOLDINGS LTD

Company number 07883223

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 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
16 May 2023 LIQ03 Liquidators' statement of receipts and payments to 8 March 2023
17 May 2022 LIQ03 Liquidators' statement of receipts and payments to 8 March 2022
15 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 8 March 2021
09 Apr 2020 LIQ01 Declaration of solvency
08 Apr 2020 600 Appointment of a voluntary liquidator
08 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
06 Apr 2020 AD01 Registered office address changed from C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 6 April 2020
20 Jan 2020 CS01 Confirmation statement made on 15 December 2019 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Aug 2019 CH01 Director's details changed for Mr Ian Braley on 13 August 2019
17 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Sep 2018 AP03 Appointment of Mrs Amanda Braley as a secretary on 1 September 2018
02 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Mar 2017 TM01 Termination of appointment of Daniel William Mortell as a director on 14 March 2017
27 Mar 2017 TM01 Termination of appointment of Gillian Davies as a director on 14 March 2017
20 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
18 Oct 2016 AD01 Registered office address changed from C/O Duncan Sheard Glass Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 18 October 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Aug 2016 AP01 Appointment of Mr Daniel William Mortell as a director on 1 July 2016
05 Aug 2016 AP01 Appointment of Mrs Gillian Davies as a director on 1 July 2016
29 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-29