Advanced company searchLink opens in new window

EKF LIMITED

Company number 08254745

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-18
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
  • GBP 1
04 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
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
  • GBP 1
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