Download leads from Nexok and grow your business. Find out more

Effective Contracting Ltd

Documents

Total Documents44
Total Pages142

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off
30 December 2016Accounts for a dormant company made up to 31 March 2016
13 December 2016First Gazette notice for voluntary strike-off
2 December 2016Application to strike the company off the register
29 December 2015Micro company accounts made up to 31 March 2015
2 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2,000
7 May 2015Director's details changed for Mr Christopher John Ward Sparrow on 22 April 2015
7 May 2015Registered office address changed from Cross Commons Sweethaws Lane Crowborough East Sussex TN6 3SS to South Byres Yew Tree Lane Rotherfield Crowborough East Sussex TN6 3QP on 7 May 2015
7 May 2015Secretary's details changed for Mr Christopher John Ward Sparrow on 22 April 2015
7 May 2015Registered office address changed from Cross Commons Sweethaws Lane Crowborough East Sussex TN6 3SS to South Byres Yew Tree Lane Rotherfield Crowborough East Sussex TN6 3QP on 7 May 2015
31 December 2014Micro company accounts made up to 31 March 2014
9 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 2,000
31 December 2013Total exemption small company accounts made up to 31 March 2013
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2,000
31 December 2012Total exemption small company accounts made up to 31 March 2012
23 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
31 December 2011Total exemption small company accounts made up to 31 March 2011
8 November 2011Annual return made up to 12 October 2011 with a full list of shareholders
31 December 2010Total exemption small company accounts made up to 31 March 2010
24 November 2010Annual return made up to 12 October 2010 with a full list of shareholders
9 January 2010Termination of appointment of George Gilvear as a director
30 November 2009Total exemption small company accounts made up to 31 March 2009
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders
19 November 2009Director's details changed for George Binnington Gilvear on 12 October 2009
19 November 2009Director's details changed for Christopher John Ward Sparrow on 12 October 2009
13 October 2009Registered office address changed from 29 Rosebery Road Chelmsford CM2 0TU on 13 October 2009
10 November 2008Return made up to 12/10/08; full list of members
7 October 2008Total exemption small company accounts made up to 31 March 2008
4 February 2008Total exemption small company accounts made up to 31 March 2007
20 November 2007Return made up to 12/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 January 2007Total exemption small company accounts made up to 31 March 2006
14 November 2006Return made up to 12/10/06; full list of members
2 February 2006Total exemption small company accounts made up to 31 March 2005
17 November 2005Return made up to 12/10/05; full list of members
1 August 2005Accounting reference date shortened from 31/10/05 to 31/03/05
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 October 2004Secretary resigned
29 October 2004Memorandum and Articles of Association
29 October 2004Director resigned
29 October 2004New director appointed
29 October 2004Registered office changed on 29/10/04 from: 312B high street orpington kent BR6 0NG
29 October 2004New secretary appointed;new director appointed
19 October 2004Ad 12/10/04--------- £ si 1999@1=1999 £ ic 1/2000
12 October 2004Incorporation
Sign up now to grow your client base. Plans & Pricing