Advanced company searchLink opens in new window

EFC REALISATIONS LIMITED

Company number 08713679

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)
10 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Nov 2019 600 Appointment of a voluntary liquidator
27 Oct 2019 AM10 Administrator's progress report
22 Oct 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
02 Aug 2019 AM03 Statement of administrator's proposal
16 Jul 2019 AM02 Statement of affairs with form AM02SOA
13 May 2019 AM07 Result of meeting of creditors
29 Apr 2019 CERTNM Company name changed emily fruit crisps LIMITED\certificate issued on 29/04/19
  • CONNOT ‐ Change of name notice
16 Apr 2019 AD01 Registered office address changed from 5-6 Lee Street London E8 4DY to Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB on 16 April 2019
12 Apr 2019 AM01 Appointment of an administrator
21 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • GBP 2,064.35
21 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 2,054.605
21 Mar 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 2,014.528
21 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 February 2019
  • GBP 1,990.527
21 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 February 2019
  • GBP 1,952.251
21 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 February 2019
  • GBP 1,952.251
21 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 1,925.593
21 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 January 2019
  • GBP 1,923.11
17 Dec 2018 TM01 Termination of appointment of Eric Ralphs Bellquist as a director on 7 December 2018
17 Dec 2018 AP01 Appointment of Dr Neil Philip Carmichael as a director on 7 December 2018
11 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
31 Jul 2018 AA Accounts for a small company made up to 31 October 2017
04 Apr 2018 AP01 Appointment of Mr Alessandro Ascani as a director on 29 March 2018
28 Mar 2018 MR01 Registration of charge 087136790006, created on 7 March 2018