Advanced company searchLink opens in new window

EFS WARRINGTON LTD

Company number 10009709

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2020 DS01 Application to strike the company off the register
02 Jun 2020 AA Total exemption full accounts made up to 31 May 2020
18 May 2020 AA01 Current accounting period shortened from 31 July 2020 to 31 May 2020
13 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
02 Apr 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
07 Nov 2019 AD01 Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom to C/O Dpc Accountants Stone House Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 7 November 2019
26 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
11 Mar 2019 PSC07 Cessation of Daniel Peter Inman as a person with significant control on 26 February 2019
11 Mar 2019 PSC02 Notification of Immedi-Let Ltd as a person with significant control on 26 February 2019
11 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
11 Mar 2019 PSC02 Notification of Pinsefs Capital (Uk) Limited as a person with significant control on 26 February 2019
24 Feb 2019 CH01 Director's details changed for Mr Daniel Peter Inman on 6 February 2019
24 Feb 2019 AD01 Registered office address changed from C/O Brown Butler Ca Leigh House 28-31 st. Pauls Street Leeds LS1 2JT England to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 24 February 2019
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with updates
26 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
28 Nov 2017 TM01 Termination of appointment of Tean Chai Anthony Teoh as a director on 28 November 2017
23 Nov 2017 AA Micro company accounts made up to 31 July 2017
22 Sep 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 July 2017
18 Aug 2017 CH01 Director's details changed for Mr Tean Chai Anthony Teoh on 18 August 2017
16 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
20 Dec 2016 AD01 Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to C/O Brown Butler Ca Leigh House 28-31 st. Pauls Street Leeds LS1 2JT on 20 December 2016
22 Feb 2016 TM01 Termination of appointment of Wai Lun Wan as a director on 17 February 2016