Advanced company searchLink opens in new window

EWP TECHNICAL SERVICES LIMITED

Company number 04386323

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Dec 2025 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2025 LIQ13 Return of final meeting in a members' voluntary winding up
20 May 2025 AD01 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 20 May 2025
18 Nov 2024 AD02 Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to 4th Floor 6 Bevis Marks London EC3A 7BA
26 Sep 2024 600 Appointment of a voluntary liquidator
12 Sep 2024 AD01 Registered office address changed from First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to 30 Finsbury Square London EC2A 1AG on 12 September 2024
12 Sep 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-09-03
12 Sep 2024 LIQ01 Declaration of solvency
05 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
11 Jan 2024 AA Full accounts made up to 31 March 2023
29 Nov 2023 PSC05 Change of details for Equans Services Limited as a person with significant control on 11 October 2022
07 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
02 Feb 2023 TM01 Termination of appointment of Andrew Martin Pollins as a director on 31 January 2023
01 Feb 2023 AP01 Appointment of Mr Mark Gallacher as a director on 1 February 2023
11 Oct 2022 AD01 Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 11 October 2022
30 Aug 2022 AA Full accounts made up to 31 March 2022
26 Jul 2022 AP03 Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022
26 Jul 2022 TM02 Termination of appointment of Sarah Gregory as a secretary on 15 July 2022
07 Jul 2022 SH19 Statement of capital on 7 July 2022
  • GBP 1.00
07 Jul 2022 SH20 Statement by Directors
07 Jul 2022 CAP-SS Solvency Statement dated 30/06/22
07 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 May 2022 PSC05 Change of details for Engie Services Limited as a person with significant control on 4 April 2022
07 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
09 Dec 2021 AD02 Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA