Advanced company searchLink opens in new window

E-CONTRACTORS LIMITED

Company number 03754721

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2009 DS01 Application to strike the company off the register
05 May 2009 363a Return made up to 20/04/09; full list of members
24 Mar 2009 AA Accounts made up to 30 November 2008
22 May 2008 AA Accounts made up to 30 November 2007
30 Apr 2008 363a Return made up to 20/04/08; full list of members
17 Apr 2008 288c Director's Change of Particulars / sarah anderson / 04/03/2008 / HouseName/Number was: , now: 41-44; Street was: greenside house, now: great windmill street; Area was: 50 station road, wood green, now: ; Post Code was: N22 7TP, now: W1D 7NB
16 Apr 2008 288a Director appointed sarah anderson
14 Apr 2008 288b Appointment Terminated Director andrik fuellberg
12 Feb 2008 288a New director appointed
05 Feb 2008 288b Director resigned
14 Aug 2007 AA Accounts made up to 30 November 2006
24 Apr 2007 363a Return made up to 20/04/07; full list of members
24 Apr 2007 288c Secretary's particulars changed
24 Apr 2007 288c Director's particulars changed
17 Jan 2007 288a New director appointed
02 Jan 2007 287 Registered office changed on 02/01/07 from: venture house 27-29 glasshouse street london W1B 5DF
12 Sep 2006 AA Accounts made up to 30 November 2005
21 Apr 2006 363a Return made up to 20/04/06; full list of members
09 Aug 2005 AA Accounts made up to 30 November 2004
03 May 2005 363s Return made up to 20/04/05; full list of members
29 Sep 2004 AA Accounts made up to 30 November 2003
19 May 2004 363s Return made up to 20/04/04; full list of members
19 May 2004 288c Secretary's particulars changed