- Company Overview for EHR 2 LIMITED (03069078)
- Filing history for EHR 2 LIMITED (03069078)
- People for EHR 2 LIMITED (03069078)
- Charges for EHR 2 LIMITED (03069078)
- Insolvency for EHR 2 LIMITED (03069078)
- More for EHR 2 LIMITED (03069078)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2013 | DS01 | Application to strike the company off the register | |
20 Aug 2013 | TM01 | Termination of appointment of Nigel Weston as a director on 31 December 2007 | |
21 Jun 2013 | TM01 | Termination of appointment of Anthony Turnbull as a director on 31 December 2007 | |
12 Apr 2013 | 3.6 | Receiver's abstract of receipts and payments to 28 March 2013 | |
12 Apr 2013 | LQ02 | Notice of ceasing to act as receiver or manager | |
04 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Oct 2012 | 3.6 | Receiver's abstract of receipts and payments to 12 October 2012 | |
06 Dec 2011 | 3.6 | Receiver's abstract of receipts and payments to 12 October 2011 | |
20 Jul 2011 | AD01 | Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 20 July 2011 | |
28 Oct 2010 | 3.6 | Receiver's abstract of receipts and payments to 12 October 2010 | |
15 Dec 2009 | 3.6 | Receiver's abstract of receipts and payments to 12 October 2009 | |
17 Dec 2008 | 3.6 | Receiver's abstract of receipts and payments to 12 October 2008 | |
02 Dec 2007 | 3.6 | Receiver's abstract of receipts and payments | |
09 May 2007 | 288b | Director resigned | |
09 May 2007 | 288b | Secretary resigned;director resigned | |
18 Jan 2007 | 3.10 | Administrative Receiver's report | |
11 Dec 2006 | 288c | Director's particulars changed | |
09 Nov 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
31 Oct 2006 | 287 | Registered office changed on 31/10/06 from: farepak house westmead drive westlea swindon SN5 7YZ | |
23 Oct 2006 | 405(1) | Appointment of receiver/manager | |
16 Oct 2006 | CERTNM | Company name changed kleeneze uk LIMITED\certificate issued on 16/10/06 | |
11 Sep 2006 | 288a | New secretary appointed |