EWP TECHNICAL SERVICES LIMITED: Filings
Overview
Company Name | EWP TECHNICAL SERVICES LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04386323 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for EWP TECHNICAL SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on May 20, 2025 | 3 pages | AD01 | ||||||||||
Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to 4th Floor 6 Bevis Marks London EC3A 7BA | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to 30 Finsbury Square London EC2A 1AG on Sep 12, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||||||||||
Change of details for Equans Services Limited as a person with significant control on Oct 11, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Andrew Martin Pollins as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Gallacher as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on Oct 11, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||||||
Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Gregory as a secretary on Jul 15, 2022 | 1 pages | TM02 | ||||||||||
Statement of capital on Jul 07, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Engie Services Limited as a person with significant control on Apr 04, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA | 1 pages | AD02 | ||||||||||
Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF | 1 pages | AD02 | ||||||||||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||||||||||
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