EF VEHICLE PREPARATION LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Final account prior to dissolution in a winding-up by the court

View Document

08/02/228 February 2022 Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2022-02-08

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM KPMG LLP 1 MARISCHAL SQUARE BROAD STREET ABERDEEN AB10 1DD

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 10 KNOCKBRECK STREET TAIN ROSS-SHIRE IV19 1BJ SCOTLAND

View Document

27/09/1927 September 2019 NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00014590

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

27/03/1927 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

27/12/1827 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

24/07/1724 July 2017 CESSATION OF CHLOE MARGARET SMITH AS A PSC

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHLOE SMITH

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DOUGLAS SMITH

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

12/07/1712 July 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

14/05/1714 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 DIRECTOR APPOINTED MR PAUL DOUGLAS SMITH

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MISS CHLOE MARGARET SMITH

View Document

14/08/1514 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company