Advanced company searchLink opens in new window

E.H.B. PROJECTS LTD

Company number 03786668

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)
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
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
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