Advanced company searchLink opens in new window

ECFA (2012) LTD

Company number 08151640

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)
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