EFL CONTRACTS LIMITED
Status | LIQUIDATION |
Company No. | 08147442 |
Category | Private Limited Company |
Incorporated | 18 Jul 2012 |
Age | 11 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
EFL CONTRACTS LIMITED is an liquidation private limited company with number 08147442. It was incorporated 11 years, 10 months, 29 days ago, on 18 July 2012. The company address is C/O Jt Maxwell Limited 169 C/O Jt Maxwell Limited 169, Oldham, OL1 1TD, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Address
Type: AD01
Old address: Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th
Change date: 2023-06-29
New address: C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD
Documents
Liquidation voluntary statement of affairs
Date: 29 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Address
Type: AD01
Old address: 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY England
New address: Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th
Change date: 2023-06-15
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Change to a person with significant control
Date: 12 Jul 2018
Action Date: 23 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neil Baker
Change date: 2018-05-23
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-01
Old address: Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England
New address: 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-07
New address: Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD
Old address: Suite 19 Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Address
Type: AD01
Old address: Suite 11 Trinity House 1 Trinity Street Colchester Essex CO1 1JN
New address: Suite 19 Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD
Change date: 2017-03-09
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-15
New address: Suite 11 Trinity House 1 Trinity Street Colchester Essex CO1 1JN
Old address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Change person director company with change date
Date: 13 Aug 2015
Action Date: 18 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-18
Officer name: Neil Baker
Documents
Change registered office address company with date old address new address
Date: 06 May 2015
Action Date: 06 May 2015
Category: Address
Type: AD01
New address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
Change date: 2015-05-06
Old address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England
Documents
Change registered office address company with date old address new address
Date: 05 May 2015
Action Date: 05 May 2015
Category: Address
Type: AD01
New address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
Change date: 2015-05-05
Old address: 122 New London Road Chelmsford Essex CM2 0RG
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Change account reference date company current shortened
Date: 23 Jan 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-07-31
Documents
Some Companies
UNIT 1 & 2 BLOCK 12 NOBEL ROAD,DUNDEE,DD2 4UH
Number: | SC456896 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARDEN ELECTRICAL & EXHIBITIONS LTD
116 LONGDON ROAD,SOLIHULL,B93 9HU
Number: | 11858251 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSIGHT RETAIL CONSULTING LIMITED
34 FROGMORE STREET,,BS1 5NA
Number: | 05078028 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 1 PARKSIDE COURT,LICHFIELD,WS13 7FE
Number: | 08303598 |
Status: | ACTIVE |
Category: | Private Limited Company |
69A MAIN STREET,FRODSHAM,WA6 7DF
Number: | 10607068 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROOK COURT,BECKENHAM,BR3 1HG
Number: | 10110003 |
Status: | ACTIVE |
Category: | Private Limited Company |