EJGCONTRACTORS LIMITED
Status | DISSOLVED |
Company No. | 10565628 |
Category | Private Limited Company |
Incorporated | 16 Jan 2017 |
Age | 7 years, 4 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 28 Mar 2023 |
Years | 1 year, 2 months, 7 days |
SUMMARY
EJGCONTRACTORS LIMITED is an dissolved private limited company with number 10565628. It was incorporated 7 years, 4 months, 19 days ago, on 16 January 2017 and it was dissolved 1 year, 2 months, 7 days ago, on 28 March 2023. The company address is 9 Ensign House 9 Ensign House, Marsh Wall, E14 9XQ, London.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-04
Old address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom
New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Documents
Liquidation voluntary declaration of solvency
Date: 04 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change account reference date company previous shortened
Date: 04 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA01
Made up date: 2022-01-31
New date: 2021-08-31
Documents
Gazette filings brought up to date
Date: 17 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Address
Type: AD01
Old address: 840 Ibis Court Centre Park Warrington WA1 1RL England
Change date: 2021-03-02
New address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Address
Type: AD01
Old address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom
Change date: 2020-12-07
New address: 840 Ibis Court Centre Park Warrington WA1 1RL
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 01 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-17
New address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY
Old address: Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom
Documents
Change to a person with significant control
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Elliott Gilmore
Change date: 2018-08-17
Documents
Change person director company with change date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Elliott Gilmore
Change date: 2018-08-17
Documents
Confirmation statement with updates
Date: 07 Feb 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Some Companies
BARONS CORPORATE FINANCE LIMITED
MASONS YARD, 34 HIGH STREET,LONDON,SW19 5BY
Number: | 06265406 |
Status: | ACTIVE |
Category: | Private Limited Company |
C.C. AUTOMOBILE INTERNATIONAL TRADE (UK) CO. LTD
27 LAURISTON STREET,EDINBURGH,EH3 9DQ
Number: | SC592807 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BRUCE GROVE,LONDON,N17 6RA
Number: | 11850104 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATON MOOR ROAD MANAGEMENT LIMITED
DALE HOUSE,STOCKPORT,SK1 1TA
Number: | 04759801 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BOLTON ROAD,WIGAN,WN4 8AA
Number: | 05543281 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL OAK FRIDAY STREET LIMITED
ROYAL OAK, ROYAL OAK, FRIDAY,HORSHAM,RH12 4QA
Number: | 05933053 |
Status: | ACTIVE |
Category: | Private Limited Company |