Advanced company searchLink opens in new window

ERIC BANKS ASSOCIATES LIMITED

Company number 04345988

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)
06 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Aug 2011 TM01 Termination of appointment of Debbie Richards as a director
23 Jun 2011 AP01 Appointment of Ms Debbie Jane Richards as a director
08 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-01-08
  • GBP 100
08 Jan 2011 CH01 Director's details changed for Mr Jonathan Eric Burgess on 1 April 2010
08 Jan 2011 CH03 Secretary's details changed for Debbie Jane Richards on 1 April 2010
21 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Aug 2010 AD01 Registered office address changed from 9 Highbury Avenue Urmston Manchester M41 8TZ England on 20 August 2010
25 Feb 2010 CERTNM Company name changed ecoframe design LIMITED\certificate issued on 25/02/10
  • RES15 ‐ Change company name resolution on 2010-02-11
25 Feb 2010 CONNOT Change of name notice
12 Feb 2010 AD01 Registered office address changed from 48 Bowers Avenue Urmston Manchester M41 5TQ Uk on 12 February 2010
07 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
28 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
25 Aug 2009 288a Secretary appointed debbie jane richards
25 Aug 2009 288b Appointment terminated secretary ruth cowling
03 Aug 2009 287 Registered office changed on 03/08/2009 from 10 oakwood drive fulwood preston lancashire PR2 3LX
22 May 2009 MEM/ARTS Memorandum and Articles of Association
19 May 2009 CERTNM Company name changed eric banks associates LIMITED\certificate issued on 20/05/09
10 Jan 2009 363a Return made up to 31/12/08; full list of members