- Company Overview for EBOR REVERSIONS LIMITED (03924632)
- Filing history for EBOR REVERSIONS LIMITED (03924632)
- People for EBOR REVERSIONS LIMITED (03924632)
- More for EBOR REVERSIONS LIMITED (03924632)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2023 | DS01 | Application to strike the company off the register | |
21 Mar 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
14 Mar 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 28 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
07 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
21 Aug 2021 | CH01 | Director's details changed for Mr David Victor Dixon on 4 August 2021 | |
21 Aug 2021 | CH03 | Secretary's details changed for Mrs Vivien Gordon Dixon on 4 August 2021 | |
21 Aug 2021 | PSC04 | Change of details for Mrs Vivien Dixon as a person with significant control on 4 August 2021 | |
21 Aug 2021 | PSC04 | Change of details for Mr David Dixon as a person with significant control on 4 August 2021 | |
21 Aug 2021 | AD01 | Registered office address changed from 50a Kings Road Ilkley LS29 9AT England to 32 Ilkley Hall Park Ilkley West Yorkshire LS29 9LD on 21 August 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
22 Jan 2020 | CH01 | Director's details changed for Mr David Victor Dixon on 2 January 2020 | |
22 Jan 2020 | CH03 | Secretary's details changed for Mrs Vivien Gordon Dixon on 2 January 2020 | |
22 Jan 2020 | PSC04 | Change of details for Mrs Vivien Dixon as a person with significant control on 2 January 2020 | |
22 Jan 2020 | PSC04 | Change of details for Mr David Dixon as a person with significant control on 2 January 2020 | |
22 Jan 2020 | AD01 | Registered office address changed from Apartment 6 West View House 8 West View Ilkley West Yorkshire LS29 9JG England to 50a Kings Road Ilkley LS29 9AT on 22 January 2020 | |
14 Aug 2019 | PSC04 | Change of details for Mr David Dixon as a person with significant control on 3 August 2019 | |
14 Aug 2019 | PSC04 | Change of details for Mrs Vivien Dixon as a person with significant control on 3 August 2019 |