- Company Overview for EKF LIMITED (08254745)
- Filing history for EKF LIMITED (08254745)
- People for EKF LIMITED (08254745)
- Insolvency for EKF LIMITED (08254745)
- More for EKF LIMITED (08254745)
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) |
---|---|---|---|
15 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2018 | |
10 May 2017 | AD01 | Registered office address changed from First Floor Unit 7 Waterside Hamm Moor Lane Addlestone Surrey KT15 2SN to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 10 May 2017 | |
05 May 2017 | 600 | Appointment of a voluntary liquidator | |
05 May 2017 | 4.20 | Statement of affairs with form 4.19 | |
05 May 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2017 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
04 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jul 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 December 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
21 Mar 2013 | AP03 | Appointment of Mr Robert John Sewell as a secretary | |
21 Mar 2013 | AP01 | Appointment of Mr Christopher David Pettit as a director | |
21 Mar 2013 | TM01 | Termination of appointment of Robert Sewell as a director | |
16 Oct 2012 | NEWINC | Incorporation |