EGL VAUGHAN LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewStatement of affairs with form AM02SOA

View Document

26/09/2526 September 2025 NewNotice of deemed approval of proposals

View Document

02/09/252 September 2025 NewRegistered office address changed from Unit 1 City Course Trading Estate Whitworth Street Manchester Greater Manchester M11 2DW England to Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2025-09-02

View Document

01/09/251 September 2025 NewStatement of administrator's proposal

View Document

28/08/2528 August 2025 NewAppointment of an administrator

View Document

21/07/2521 July 2025 Satisfaction of charge 053522960004 in full

View Document

09/06/259 June 2025 Registration of charge 053522960005, created on 2025-06-06

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/12/2410 December 2024 Satisfaction of charge 053522960003 in full

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

20/08/2420 August 2024 Previous accounting period extended from 2023-11-30 to 2024-05-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/01/241 January 2024 Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Unit 1 City Course Trading Estate Whitworth Street Manchester Greater Manchester M11 2DW on 2024-01-01

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/08/233 August 2023 Previous accounting period shortened from 2023-02-28 to 2022-11-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

14/03/2314 March 2023 Cessation of Northwich Capital Ventures Number 1 Ltd as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Notification of Gj Engineering Group Ltd as a person with significant control on 2023-03-14

View Document

10/03/2310 March 2023 Registered office address changed from Unit 11, Glossop Brook Business Park Surrey Street Glossop SK13 7AJ England to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 2023-03-10

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

27/02/2327 February 2023 Registration of charge 053522960004, created on 2023-02-23

View Document

15/02/2315 February 2023 Termination of appointment of Robert John Randle as a director on 2023-02-15

View Document

20/12/2220 December 2022 Appointment of Mr Robert John Randle as a director on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mr Jan-Marc Pickhan on 2022-12-20

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/02/2225 February 2022 Satisfaction of charge 053522960002 in full

View Document

19/10/2119 October 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

13/07/2113 July 2021 Registered office address changed from Lambert House, Brook Street Glossop Derbyshire SK13 8BG to Unit 11, Glossop Brook Business Park Surrey Street Glossop SK13 7AJ on 2021-07-13

View Document

13/07/2113 July 2021 Registration of charge 053522960003, created on 2021-07-06

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053522960002

View Document

16/05/2016 May 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTINE ROBERTSON

View Document

16/05/2016 May 2020 DIRECTOR APPOINTED MR PHILIP ALAN JEPSON

View Document

16/05/2016 May 2020 SECRETARY APPOINTED MR PHILIP ALAN JEPSON

View Document

16/05/2016 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ALAN JEPSON

View Document

16/05/2016 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHWICH CAPITAL VENTURES NUMBER 1 LTD

View Document

16/05/2016 May 2020 CESSATION OF DOUGLAS STEPHEN ROBERTSON AS A PSC

View Document

16/05/2016 May 2020 CESSATION OF CHRISTINE ANN ROBERTSON AS A PSC

View Document

16/05/2016 May 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTSON

View Document

28/04/2028 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

16/04/1916 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

25/06/1825 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

14/06/1714 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/03/1621 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/03/125 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS STEPHEN ROBERTSON / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 S366A DISP HOLDING AGM 03/02/05

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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