Advanced company searchLink opens in new window

EBOR REVERSIONS LIMITED

Company number 03924632

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)
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