EWFC LIMITED

Company Documents

DateDescription
04/04/184 April 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/01/184 January 2018 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

08/08/178 August 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

24/03/1724 March 2017 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

10/03/1710 March 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

27/02/1727 February 2017 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083591210002

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM
ST BRIDE'S HOUSE 10 SALISBURY SQUARE
LONDON
EC4Y 8EH

View Document

18/01/1718 January 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/12/1621 December 2016 DISS40 (DISS40(SOAD))

View Document

20/12/1620 December 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARWOOD

View Document

15/09/1615 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/162 August 2016 FIRST GAZETTE

View Document

22/07/1522 July 2015 COMPANY NAME CHANGED EAST WEST FURNITURE COMPANY LIMITED
CERTIFICATE ISSUED ON 22/07/15

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1520 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

19/08/1419 August 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK SYMES / 19/08/2014

View Document

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083591210002

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MARK SYMES

View Document

04/10/134 October 2013 20/08/13 STATEMENT OF CAPITAL GBP 100

View Document

29/08/1329 August 2013 20/08/13 STATEMENT OF CAPITAL GBP 100

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MARK SYMES

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083591210001

View Document

14/01/1314 January 2013 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