Advanced company searchLink opens in new window

EHR 2 LIMITED

Company number 03069078

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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