- Company Overview for E-CAP HOLDINGS LTD (07883223)
- Filing history for E-CAP HOLDINGS LTD (07883223)
- People for E-CAP HOLDINGS LTD (07883223)
- Charges for E-CAP HOLDINGS LTD (07883223)
- Insolvency for E-CAP HOLDINGS LTD (07883223)
- More for E-CAP HOLDINGS LTD (07883223)
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
|
|
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
|