- Company Overview for ECFA (2012) LTD (08151640)
- Filing history for ECFA (2012) LTD (08151640)
- People for ECFA (2012) LTD (08151640)
- More for ECFA (2012) LTD (08151640)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2017 | DS01 | Application to strike the company off the register | |
25 Apr 2017 | TM01 | Termination of appointment of Richard Burley as a director on 4 April 2017 | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Jan 2017 | TM01 | Termination of appointment of David Crook as a director on 19 January 2017 | |
18 Jan 2017 | AP01 | Appointment of Mr Peter John Brophy as a director on 9 January 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of Kevin John Hamblin as a director on 17 January 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of Brian Bowker as a director on 17 January 2017 | |
09 Jan 2017 | AP03 | Appointment of Mr Jim Edwards as a secretary on 3 January 2017 | |
07 Nov 2016 | TM01 | Termination of appointment of Richard James Atkins as a director on 1 November 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Aug 2015 | AR01 | Annual return made up to 20 July 2015 no member list | |
12 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Aug 2014 | AR01 | Annual return made up to 20 July 2014 no member list | |
30 May 2014 | TM01 | Termination of appointment of Simon Panes as a director | |
30 May 2014 | TM01 | Termination of appointment of Jason Allen as a director | |
16 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Jan 2014 | TM01 | Termination of appointment of Peter Roberts as a director | |
30 Jan 2014 | AP01 | Appointment of Mr Richard James Atkins as a director | |
02 Aug 2013 | AR01 | Annual return made up to 20 July 2013 no member list | |
10 Jan 2013 | AD01 | Registered office address changed from South Gloucestershire and Stroud College Wise Campus, New Road Stoke Gifford Bristol BS34 8LP United Kingdom on 10 January 2013 | |
20 Jul 2012 | NEWINC | Incorporation |