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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCARDLE, John Joseph | 18 August 2000 | - | 1 |
MCARDLE, Lee Andrew | 18 August 2000 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 28 November 2007 | Outstanding |
N/A |
Debenture | 31 January 2001 | Outstanding |
N/A |