About

Registered Number: 04055464
Date of Incorporation: 18/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2014 (9 years and 5 months ago)
Registered Address: 63 Walter Road, Swansea, West Glamorgan, SA1 4PT

 

Based in West Glamorgan, Ezefill Sandwichfillings Ltd was established in 2000, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCARDLE, John Joseph 18 August 2000 - 1
MCARDLE, Lee Andrew 18 August 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 20 August 2014
4.68 - Liquidator's statement of receipts and payments 15 May 2014
4.68 - Liquidator's statement of receipts and payments 08 May 2013
4.68 - Liquidator's statement of receipts and payments 23 May 2012
RESOLUTIONS - N/A 19 April 2011
4.20 - N/A 19 April 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 19 April 2011
AD01 - Change of registered office address 12 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 29 September 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 27 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 08 October 2008
395 - Particulars of a mortgage or charge 08 December 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 19 August 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 21 September 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 29 June 2002
225 - Change of Accounting Reference Date 09 March 2002
363s - Annual Return 24 September 2001
395 - Particulars of a mortgage or charge 03 February 2001
288b - Notice of resignation of directors or secretaries 21 August 2000
NEWINC - New incorporation documents 18 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 November 2007 Outstanding

N/A

Debenture 31 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.