Advanced company searchLink opens in new window

EBURY (ST. GEORGE'S) LIMITED

Company number 05633368

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)
15 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2011 DS01 Application to strike the company off the register
24 Jan 2011 DS02 Withdraw the company strike off application
24 Jan 2011 AR01 Annual return made up to 23 November 2010 with full list of shareholders
Statement of capital on 2011-01-24
  • GBP 100
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Dec 2010 DS01 Application to strike the company off the register
02 Jun 2010 AA Accounts for a small company made up to 31 July 2009
10 Dec 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
05 Jun 2009 AA Accounts for a small company made up to 31 July 2008
27 Nov 2008 AA Accounts for a small company made up to 31 July 2007
26 Nov 2008 363a Return made up to 23/11/08; full list of members
25 Nov 2008 288c Director's Change of Particulars / john shannon / 04/09/2008 / HouseName/Number was: , now: 28; Street was: siddington house, now: acacia road; Area was: siddington, now: ; Post Town was: cirencester, now: london; Region was: gloucestershire, now: ; Post Code was: GL7 6EU, now: NW8 6AR
30 Jan 2008 AA Accounts for a small company made up to 31 July 2006
10 Jan 2008 363a Return made up to 23/11/07; full list of members
15 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2006 363a Return made up to 23/11/06; full list of members
21 Mar 2006 395 Particulars of mortgage/charge
23 Jan 2006 225 Accounting reference date shortened from 30/11/06 to 31/07/06
21 Dec 2005 288b Secretary resigned
21 Dec 2005 288a New director appointed
21 Dec 2005 288b Director resigned
21 Dec 2005 288a New secretary appointed;new director appointed
21 Dec 2005 88(2)R Ad 23/11/05--------- £ si 99@1=99 £ ic 1/100