EFL CONTRACTS LIMITED

C/O Jt Maxwell Limited 169 C/O Jt Maxwell Limited 169, Oldham, OL1 1TD, United Kingdom
StatusLIQUIDATION
Company No.08147442
CategoryPrivate Limited Company
Incorporated18 Jul 2012
Age11 years, 10 months, 29 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPINE FENCING LIMITED

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

LAMK LIMITED

NO 1 PARKSIDE COURT,LICHFIELD,WS13 7FE

Number:08303598
Status:ACTIVE
Category:Private Limited Company

MAIN STREET DENTAL LIMITED

69A MAIN STREET,FRODSHAM,WA6 7DF

Number:10607068
Status:ACTIVE
Category:Private Limited Company

NBSGS LIMITED

1 BROOK COURT,BECKENHAM,BR3 1HG

Number:10110003
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