- Company Overview for E.H.B. PROJECTS LTD (03786668)
- Filing history for E.H.B. PROJECTS LTD (03786668)
- People for E.H.B. PROJECTS LTD (03786668)
- Charges for E.H.B. PROJECTS LTD (03786668)
- Insolvency for E.H.B. PROJECTS LTD (03786668)
- More for E.H.B. PROJECTS LTD (03786668)
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) |
---|---|---|---|
28 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2014 | L64.07 | Completion of winding up | |
10 Jun 2003 | 2.15 | Administrator's abstract of receipts and payments | |
10 Jun 2003 | 2.19 | Notice of discharge of Administration Order | |
10 Jun 2003 | COCOMP | Order of court to wind up | |
17 Mar 2003 | 2.15 | Administrator's abstract of receipts and payments | |
02 Oct 2002 | 2.15 | Administrator's abstract of receipts and payments | |
08 Jul 2002 | 2.23 | Notice of result of meeting of creditors | |
17 Jun 2002 | 2.21 | Statement of administrator's proposal | |
06 Feb 2002 | 2.7 | Administration Order | |
06 Feb 2002 | 2.6 | Notice of Administration Order | |
05 Feb 2002 | 287 | Registered office changed on 05/02/02 from: the old parcel office warminster station, warminster wiltshire BA12 9BR | |
24 Aug 2001 | 363s | Return made up to 10/06/01; full list of members | |
24 Aug 2001 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
12 Oct 2000 | 395 | Particulars of mortgage/charge | |
31 Aug 2000 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2000 | 88(2)R | Ad 07/08/00--------- £ si 14441@1=14441 £ ic 1/14442 | |
23 Aug 2000 | 288a | New director appointed | |
24 Jul 2000 | 363s | Return made up to 10/06/00; full list of members | |
24 Jul 2000 | 363(288) |
Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed |
17 Jul 2000 | 288b | Secretary resigned | |
05 Jul 2000 | 288c | Secretary's particulars changed | |
29 Jun 2000 | 287 | Registered office changed on 29/06/00 from: croxley house 14 lloyd street manchester lancashire M2 5ND | |
26 Nov 1999 | 288a | New secretary appointed | |
27 Oct 1999 | 288b | Director resigned |