About

Registered Number: 05684718
Date of Incorporation: 23/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2020 (4 years ago)
Registered Address: City Mills Peel Street, Morley, Leeds, West Yorkshire, LS27 8QL

 

Founded in 2006, Eew Technical Services Ltd have registered office in Leeds, West Yorkshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Greenwood, Robert, Greenwood, Victoria in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWOOD, Victoria 23 January 2006 01 January 2008 1
Secretary Name Appointed Resigned Total Appointments
GREENWOOD, Robert 23 January 2006 01 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2020
LIQ14 - N/A 28 January 2020
LIQ03 - N/A 25 November 2019
LIQ03 - N/A 06 November 2019
LIQ03 - N/A 28 October 2019
4.68 - Liquidator's statement of receipts and payments 08 September 2016
4.68 - Liquidator's statement of receipts and payments 02 September 2015
4.68 - Liquidator's statement of receipts and payments 12 August 2014
RESOLUTIONS - N/A 09 July 2013
AD01 - Change of registered office address 09 July 2013
4.20 - N/A 09 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2013
AR01 - Annual Return 07 February 2013
TM02 - Termination of appointment of secretary 07 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
DISS6 - Notice of striking-off action suspended 20 November 2007
AA - Annual Accounts 20 November 2007
225 - Change of Accounting Reference Date 16 November 2007
363s - Annual Return 12 November 2007
GAZ1 - First notification of strike-off action in London Gazette 07 August 2007
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.