EWE PROPERTIES
Status | LIQUIDATION |
Company No. | 06467917 |
Category | |
Incorporated | 09 Jan 2008 |
Age | 16 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
EWE PROPERTIES is an liquidation with number 06467917. It was incorporated 16 years, 4 months, 23 days ago, on 09 January 2008. The company address is Battalion Court Suite 3 5 Battalion Court Battalion Court Suite 3 5 Battalion Court, Catterick Garrison, DL9 4QN, North Yorkshire, England.
Company Fillings
Liquidation compulsory winding up order
Date: 27 May 2016
Category: Insolvency
Type: COCOMP
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-05
New address: Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN
Old address: 17a Sweeting Street Liverpool L2 4TE England
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Address
Type: AD01
New address: 17a Sweeting Street Liverpool L2 4TE
Old address: 62-66 Deansgate Manchester M3 2EN
Change date: 2015-10-20
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Termination secretary company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mt Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Change registered office address company with date old address
Date: 16 Dec 2011
Action Date: 16 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-16
Old address: 17 - 19 Cockspur Street London SW1Y 5BL
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change corporate secretary company with change date
Date: 08 Jun 2010
Action Date: 09 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-09
Officer name: Mt Secretaries Limited
Documents
Gazette filings brought up to date
Date: 08 Jun 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date changes to shareholders
Date: 07 Jun 2010
Action Date: 09 Jan 2009
Category: Annual-return
Type: AR01
Made up date: 2009-01-09
Documents
Gazette filings brought up to date
Date: 20 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mt secretaries LIMITED / 28/01/2008
Documents
Legacy
Date: 11 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 11/02/08 from: 4 aztec row berners road london N1 opw
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 04 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ADVANCED MATERIALS SOLUTIONS LIMITED
F5&F6 BLYTHE HOUSE BLYTHE BUSINESS PARK, CRESSWELL LANE,STOKE-ON-TRENT,ST11 9RD
Number: | 04848655 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUUK INFRASTRUCTURE NO 1 LIMITED
ENERGY HOUSE WOOLPIT BUSINESS PARK,BURY ST EDMUNDS,IP30 9UP
Number: | 08246423 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19 ELEVENTH AVENUE ELEVENTH AVENUE,GATESHEAD,NE11 0JY
Number: | 08177253 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FRAGRANCE HOUSE SECOND FLOOR,WELLS,BA5 3FF
Number: | 09905651 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDELMAN HOUSE,LONDON,N20 0LH
Number: | 06206003 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 TANDY IND EST,LEEDS,LS12 2PU
Number: | 02437744 |
Status: | LIQUIDATION |
Category: | Private Limited Company |