EBBSFLEET ENGINEERING SERVICES LIMITED
Company number 04525139
- Company Overview for EBBSFLEET ENGINEERING SERVICES LIMITED (04525139)
- Filing history for EBBSFLEET ENGINEERING SERVICES LIMITED (04525139)
- People for EBBSFLEET ENGINEERING SERVICES LIMITED (04525139)
- Insolvency for EBBSFLEET ENGINEERING SERVICES LIMITED (04525139)
- More for EBBSFLEET ENGINEERING SERVICES LIMITED (04525139)
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) |
---|---|---|---|
10 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2024 | |
07 Jan 2025 | AD01 | Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 7 January 2025 | |
02 Mar 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Dec 2023 | AD01 | Registered office address changed from Whitewall Centre Whitewall Road Medway City Estate Rochester Kent ME2 4DZ to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 21 December 2023 | |
20 Dec 2023 | LIQ02 | Statement of affairs | |
20 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 16 April 2022 with updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
16 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 1 April 2020
|
|
24 Feb 2020 | SH06 |
Cancellation of shares. Statement of capital on 31 January 2020
|
|
24 Feb 2020 | SH03 | Purchase of own shares. | |
09 Jan 2020 | TM01 | Termination of appointment of Allan Michael Eames as a director on 31 December 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jan 2019 | AP01 | Appointment of Mr Simon Paul Williams as a director on 14 January 2019 | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Sep 2017 | PSC04 | Change of details for Michael David Hall as a person with significant control on 20 August 2017 |