Advanced company searchLink opens in new window

EGAN CONTRACTORS (EAST MIDLANDS) LIMITED

Company number 05179923

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)
02 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Feb 2021 AD01 Registered office address changed from 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN to C/O Elwell Watchcorn & Saxton Llp 8 Warren Park Way Enderby Leicester Leicestershire LE19 4SA on 8 February 2021
03 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 2 October 2020
06 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 2 October 2019
20 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 2 October 2018
20 Jun 2018 AD01 Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 20 June 2018
12 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 2 October 2017
18 Nov 2016 4.68 Liquidators' statement of receipts and payments to 2 October 2016
09 Mar 2016 4.33 Resignation of a liquidator
04 Dec 2015 4.68 Liquidators' statement of receipts and payments to 2 October 2015
16 Oct 2014 AD01 Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA to Cumberland House 35 Park Row Nottingham NG1 6EE on 16 October 2014
14 Oct 2014 4.20 Statement of affairs with form 4.19
14 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-03
14 Oct 2014 600 Appointment of a voluntary liquidator
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
12 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
23 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
16 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Sep 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010