Advanced company searchLink opens in new window

EWS HOLDINGS LIMITED

Company number 05682278

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 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2014 DS01 Application to strike the company off the register
20 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 95
23 Sep 2013 AA Accounts made up to 31 January 2013
21 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
30 Sep 2012 AA Accounts made up to 31 January 2012
23 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
23 Jan 2012 CH01 Director's details changed for Mr Angus Roy Mackenzie Breton on 20 October 2010
23 Jan 2012 CH03 Secretary's details changed for Mr Angus Roy Mackenzie Breton on 20 October 2010
05 Oct 2011 AA Accounts made up to 31 January 2011
20 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
11 Oct 2010 AD01 Registered office address changed from 3 Chestnut Close Fawley Wantage Oxfordshire OX12 9YW England on 11 October 2010
27 Sep 2010 AA Accounts made up to 31 January 2010
25 Jan 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
25 Jan 2010 AD01 Registered office address changed from Pond House Woolstone Faringdon Oxfordshire SN7 7QL England on 25 January 2010
02 Nov 2009 SH01 Statement of capital following an allotment of shares on 2 November 2009
  • GBP 95
31 Oct 2009 AA Accounts made up to 31 January 2009
22 Jan 2009 363a Return made up to 20/01/09; full list of members
01 Nov 2008 AA Accounts made up to 31 January 2008
12 Aug 2008 CERTNM Company name changed ews pumping LIMITED\certificate issued on 15/08/08
11 Jun 2008 288a Secretary appointed mr angus breton
11 Jun 2008 287 Registered office changed on 11/06/2008 from 29 hillside street hythe kent CT21 5EW
11 Jun 2008 88(2) Ad 11/06/08\gbp si 88@1=88\gbp ic 2/90\
24 Apr 2008 CERTNM Company name changed kintbury housing LIMITED\certificate issued on 25/04/08