E & F COMPOSITES LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Restoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

20/07/1620 July 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/01/1621 January 2016 COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR

View Document

21/01/1621 January 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

20/05/1520 May 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2015

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM
C/O TENON RECOVERY
TENON HOUSE FERRYBOAT LANE
SUNDERLAND
TYNE AND WEAR
SR5 3JN

View Document

24/06/1424 June 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2014

View Document

12/05/1412 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2014

View Document

02/07/132 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2013

View Document

13/06/1213 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2012:LIQ. CASE NO.2

View Document

02/11/112 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2011:LIQ. CASE NO.2

View Document

27/04/1027 April 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00007232,00009503

View Document

27/04/1027 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/04/2010:LIQ. CASE NO.1

View Document

23/12/0923 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/11/2009:LIQ. CASE NO.1

View Document

11/06/0911 June 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/05/0916 May 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007232,00009503

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/09 FROM: GRAYTHORP INDUSTRIAL ESTATE HARTLEPOOL CLEVELAND TS25 2DF

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 CEASING TO HOLD AS AUD 15/02/04

View Document

20/01/0520 January 2005 AUD RES REF SECT 394

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 COMPANY NAME CHANGED E & F FIBREGLASS PRODUCTS LIMITE D CERTIFICATE ISSUED ON 16/01/02; RESOLUTION PASSED ON 08/01/02

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

30/04/9630 April 1996 NC INC ALREADY ADJUSTED 18/04/96

View Document

30/04/9630 April 1996 NC INC ALREADY ADJUSTED 18/04/96 AUTH ALLOT OF SECURITY 18/04/96

View Document

30/04/9630 April 1996 � NC 100/100000 18/04/96

View Document

18/10/9518 October 1995 REGISTERED OFFICE CHANGED ON 18/10/95 FROM: ROPNER BUILDINGS MAINSFORTH TERRACE HARTLEPOOL CLEVELAND TS24 7AW

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

09/05/959 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

19/08/9419 August 1994 AUDITOR'S RESIGNATION

View Document

26/05/9426 May 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS; AMEND

View Document

06/10/926 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

22/05/9222 May 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 22/05/92;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

18/11/9118 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 DIRECTOR 16/10/91

View Document

21/06/9121 June 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

30/07/9030 July 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

30/08/8930 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

30/08/8930 August 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

13/10/8813 October 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 WD 06/01/88 PD 14/10/87--------- � SI 2@1

View Document

28/01/8828 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

19/11/8719 November 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

25/03/8725 March 1987 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

01/01/871 January 1987

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