Advanced company searchLink opens in new window

EBOS LIMITED

Company number 03190264

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)
19 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
30 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 13 November 2019
28 Jan 2019 AD01 Registered office address changed from Savants 83 Victoria Street London Sw1H 0H to Savants 83 Victoria Street London Sw1H 0H on 28 January 2019
28 Jan 2019 AD01 Registered office address changed from 9 Seascale Park Seascale Cumbria CA20 1HD to Savants 83 Victoria Street London Sw1H 0H on 28 January 2019
06 Dec 2018 600 Appointment of a voluntary liquidator
06 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-14
06 Dec 2018 LIQ01 Declaration of solvency
19 Oct 2018 AA Micro company accounts made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 30 April 2017
17 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
27 Apr 2016 CH01 Director's details changed for Miss Beverley Jane Nash on 1 June 2015
05 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
29 Jan 2016 SH01 Statement of capital following an allotment of shares on 20 November 2015
  • GBP 1
23 Apr 2015 TM02 Termination of appointment of Ebos Ltd as a secretary on 23 April 2015
23 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
10 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
21 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
21 Apr 2014 CH04 Secretary's details changed for Ebos Ltd on 10 February 2014
29 Jan 2014 AD01 Registered office address changed from 4 Vicars Croft Rugeley Staffordshire WS15 3JU England on 29 January 2014
04 Dec 2013 AA Total exemption full accounts made up to 30 April 2013
18 Aug 2013 AP01 Appointment of Miss Beverley Jane Nash as a director