- Company Overview for EBOR LAW LIMITED (05316608)
- Filing history for EBOR LAW LIMITED (05316608)
- People for EBOR LAW LIMITED (05316608)
- Charges for EBOR LAW LIMITED (05316608)
- Insolvency for EBOR LAW LIMITED (05316608)
- More for EBOR LAW LIMITED (05316608)
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) |
---|---|---|---|
02 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2017 | |
26 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2016 | |
23 Apr 2015 | AD01 | Registered office address changed from 108 Knavesmire Crescent York YO23 1EU to 12 Granby Road Harrogate North Yorkshire HG1 4ST on 23 April 2015 | |
02 Apr 2015 | 4.70 | Declaration of solvency | |
02 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
01 Dec 2013 | TM01 | Termination of appointment of Nigel Wilson as a director | |
01 Dec 2013 | AD01 | Registered office address changed from 7 High Petergate York North Yorkshire YO1 7EN on 1 December 2013 | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
19 Feb 2013 | CH01 | Director's details changed for Mr Nigel Mark Wilson on 21 August 2012 | |
19 Feb 2013 | CH03 | Secretary's details changed for Shirley Elizabeth Wilson on 12 August 2012 | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
03 Jan 2012 | CH01 | Director's details changed for Nigel Mark Wilson on 20 April 2011 | |
03 Jan 2012 | CH03 | Secretary's details changed for Shirley Elizabeth Wilson on 20 April 2011 | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Feb 2011 | SH10 | Particulars of variation of rights attached to shares | |
18 Feb 2011 | SH08 | Change of share class name or designation | |
18 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2011 | AP01 | Appointment of Louise Clare Walker as a director |