Advanced company searchLink opens in new window

EFG REALISATIONS LIMITED

Company number 02615069

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)
24 Feb 2009 CERTNM Company name changed trumpers LIMITED\certificate issued on 25/02/09
05 Feb 2009 COCOMP Order of court to wind up
03 Nov 2008 2.24B Administrator's progress report to 15 October 2008
03 Nov 2008 2.33B Notice of a court order ending Administration
29 Jan 2008 2.23B Result of meeting of creditors
07 Jan 2008 2.17B Statement of administrator's proposal
05 Jan 2008 2.16B Statement of affairs
01 Nov 2007 287 Registered office changed on 01/11/07 from: 87 camden street birmingham west midlands B1 3DE
29 Oct 2007 2.12B Appointment of an administrator
29 Jul 2007 AA Full accounts made up to 31 March 2006
22 Jun 2006 363a Return made up to 28/05/06; full list of members
21 Dec 2005 AA Full accounts made up to 31 March 2005
20 Sep 2005 288c Director's particulars changed
02 Jul 2005 363s Return made up to 28/05/05; full list of members
27 Apr 2005 288b Director resigned
07 Dec 2004 AA Full accounts made up to 31 March 2004
20 Sep 2004 288a New director appointed
22 Jun 2004 363s Return made up to 28/05/04; full list of members
04 May 2004 288b Director resigned
23 Jan 2004 AA Full accounts made up to 31 March 2003
19 Jun 2003 363s Return made up to 28/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/06/03
12 Dec 2002 AA Full accounts made up to 31 March 2002
27 Jun 2002 363s Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
24 Jun 2002 AA Total exemption small company accounts made up to 31 March 2001
24 Jun 2002 225 Accounting reference date shortened from 30/09/01 to 31/03/01