EKACROFT LIMITED: Filings
Overview
Company Name | EKACROFT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01034416 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for EKACROFT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Nicholas Mark Fletcher Jopling as a director on Dec 20, 2017 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Insolvency filing Insolvency:secretary of state's release of liquidator | 1 pages | LIQ MISC | ||||||||||
Liquidators' statement of receipts and payments to Nov 30, 2016 | 4 pages | 4.68 | ||||||||||
Insolvency court order Court order insolvency:c/o replacement of liquidator | 30 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Termination of appointment of Nicholas Peter On as a director on Jul 25, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Christine Gordon as a director on Jun 24, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Appointment of Adam Mcghin as a secretary on Mar 04, 2016 | 3 pages | AP03 | ||||||||||
Termination of appointment of Michael Patrick Windle as a secretary on Mar 04, 2016 | 2 pages | TM02 | ||||||||||
Appointment of Helen Christine Gordon as a director on Dec 31, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Andrew Rolland Cunningham as a director on Dec 31, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Greenwood as a director on Dec 22, 2015 | 2 pages | TM01 | ||||||||||
Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to 15 Canada Square London E14 5GL on Dec 18, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Jeremy Robson on May 06, 2015 | 3 pages | CH01 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0