EWEMOVE (VALE OF GLAMORGAN) LIMITED

Cavendish House Littlewood Court Cavendish House Littlewood Court, Cleckheaton, BD19 4TE, West Yorkshire, England
StatusDISSOLVED
Company No.07795446
CategoryPrivate Limited Company
Incorporated03 Oct 2011
Age12 years, 8 months, 30 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years5 years, 28 days

SUMMARY

EWEMOVE (VALE OF GLAMORGAN) LIMITED is an dissolved private limited company with number 07795446. It was incorporated 12 years, 8 months, 30 days ago, on 03 October 2011 and it was dissolved 5 years, 28 days ago, on 04 June 2019. The company address is Cavendish House Littlewood Court Cavendish House Littlewood Court, Cleckheaton, BD19 4TE, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-19

Old address: The Cobbett Centre Village Street Halifax HX3 8QG

New address: Cavendish House Littlewood Court West 26 Industrial Estate Cleckheaton West Yorkshire BD19 4TE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-03

Old address: 27 Porth-Y-Castell Barry Barry Vale of Glamorgan CF62 6QA

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed footflow LIMITED\certificate issued on 14/01/14

Documents

View document PDF

Change of name notice

Date: 14 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Incorporation company

Date: 03 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIYOGT SP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL005271
Status:ACTIVE
Category:Limited Partnership

FORREST REAL ESTATE LTD

50 SEYMOUR STREET,LONDON,W1H 7JG

Number:10169800
Status:ACTIVE
Category:Private Limited Company

HAIRSTYLE BY CHANDLA LIMITED

TRILOGY SUITE 9 CHURCH STREET,WOLVERHAMPTON,WV11 1SR

Number:10806266
Status:ACTIVE
Category:Private Limited Company

JAMES STEELE ELECTRICAL SERVICES LTD

FIDDINGTON HOUSE FARM BARN,NR TEWKESBURY,GL20 7BJ

Number:08011645
Status:ACTIVE
Category:Private Limited Company

MAN GIRL FRIDAY LTD

28 BOURNE ROAD,REDHILL,RH1 3HF

Number:11500673
Status:ACTIVE
Category:Private Limited Company

TAYHALL FINANCIAL SERVICES LIMITED

34 CALF CLOSE DRIVE,JARROW,NE32 4SW

Number:08789808
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source