Advanced company searchLink opens in new window

EWC SOUTH EAST LIMITED

Company number 09299287

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-14
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-25
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
  • GBP 2.000