EFS US HOLDINGS LIMITED

Premier House Premier House, Elland, HX5 9DY, West Yorkshire, England
StatusDISSOLVED
Company No.02751214
CategoryPrivate Limited Company
Incorporated28 Sep 1992
Age31 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution02 Dec 2014
Years9 years, 5 months, 14 days

SUMMARY

EFS US HOLDINGS LIMITED is an dissolved private limited company with number 02751214. It was incorporated 31 years, 7 months, 18 days ago, on 28 September 1992 and it was dissolved 9 years, 5 months, 14 days ago, on 02 December 2014. The company address is Premier House Premier House, Elland, HX5 9DY, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Dec 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Aug 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Aug 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Mrs Sharron Louise Worthey

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Address

Type: AD01

Old address: . Wistons Lane Elland HX5 9DT United Kingdom

Change date: 2013-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-17

Old address: C/O Nu-Swift International Limited, Wistons Lane Elland West Yorkshire HX5 9DS

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Pillois

Documents

View document PDF

Auditors resignation company

Date: 07 Dec 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joel Lawrence Simmonds

Change date: 2010-09-10

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard John Pollard

Change date: 2010-09-10

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-10

Officer name: Mr Jacques Gaston Murray

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-10

Officer name: Mr Emmanuel David Oliver Adrien Sebag

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-10

Officer name: Jean Christophe Francois George Pillois

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Pollard

Change date: 2010-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard John Pollard

Change date: 2009-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jacques murray / 27/10/2008

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Miscellaneous

Date: 20 Jan 2009

Category: Miscellaneous

Type: MISC

Description: Memorandum of capital - processed 20/01/09

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 22/12/08

Documents

View document PDF

Resolution

Date: 20 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 30 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 15/09/05 from: c/o nu swift international limit wistons lane elland west yorkshire HX5 9DS

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/03; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 07 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 10 Sep 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed levertale LIMITED\certificate issued on 10/09/02

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/99; full list of members

Documents

View document PDF

Auditors resignation company

Date: 25 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/95; no change of members

Documents

View document PDF

Resolution

Date: 06 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/93; full list of members

Documents

View document PDF

Legacy

Date: 20 May 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 19 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Address

Type: 287

Description: Registered office changed on 11/11/92 from: 120 east road london N1 6AA

Documents

View document PDF

Incorporation company

Date: 28 Sep 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW PUGH ELECTRICAL LTD

43 TREWORDER ROAD,TRURO,TR1 2JY

Number:11499300
Status:ACTIVE
Category:Private Limited Company

CLEARVIEW WINDOWS CARDIFF LIMITED

C7/2 ARRON HOUSE MAIN AVENUE,PONTYPRIDD,CF37 5UD

Number:10511174
Status:ACTIVE
Category:Private Limited Company

FULL COLOUR PRINTERS LIMITED

UNIT 3 ANDREWS COURT,,LA14 2UD

Number:04520473
Status:ACTIVE
Category:Private Limited Company

GLOBAL DELPHI ACADEMY LTD

CLYDE OFFICES, SECOND FLOOR,GLASGOW,G2 1BP

Number:SC598060
Status:ACTIVE
Category:Private Limited Company

SANCTUARY HOME SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11648081
Status:ACTIVE
Category:Private Limited Company

SMS PRODUCT SERVICES LIMITED

SMS HOUSE,BEESTON,NG9 1AD

Number:06299945
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source