- Company Overview for EWC SOUTH EAST LIMITED (09299287)
- Filing history for EWC SOUTH EAST LIMITED (09299287)
- People for EWC SOUTH EAST LIMITED (09299287)
- Charges for EWC SOUTH EAST LIMITED (09299287)
- Insolvency for EWC SOUTH EAST LIMITED (09299287)
- More for EWC SOUTH EAST LIMITED (09299287)
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) |
---|---|---|---|
18 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2024 | |
15 May 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Mar 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Feb 2023 | AD01 | Registered office address changed from Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 21 February 2023 | |
21 Feb 2023 | LIQ02 | Statement of affairs | |
21 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2022 | AD01 | Registered office address changed from Unit 5 Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 24 November 2022 | |
02 Sep 2022 | PSC04 | Change of details for Mr Simon Peter Harrison as a person with significant control on 31 August 2022 | |
02 Sep 2022 | PSC07 | Cessation of Clive Barker as a person with significant control on 31 August 2022 | |
26 Aug 2022 | CERTNM |
Company name changed excel waterproofing contractors LIMITED\certificate issued on 26/08/22
|
|
29 Jul 2022 | AD01 | Registered office address changed from Hawthorns, Wantz Road Margaretting Ingatestone CM4 0EP to Unit 5 Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 29 July 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
27 Jul 2022 | PSC01 | Notification of Clive Barker as a person with significant control on 31 May 2022 | |
27 Jul 2022 | PSC07 | Cessation of Daniel Paul Robertson as a person with significant control on 31 May 2022 | |
15 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
06 Dec 2021 | MR01 | Registration of charge 092992870001, created on 3 December 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
08 Jan 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
08 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
04 Jul 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
04 Jul 2019 | AA01 | Previous accounting period shortened from 30 November 2019 to 31 May 2019 | |
04 Jul 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
04 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2018
|