- Company Overview for EBERHARDT SIGNS LIMITED (05819126)
- Filing history for EBERHARDT SIGNS LIMITED (05819126)
- People for EBERHARDT SIGNS LIMITED (05819126)
- Charges for EBERHARDT SIGNS LIMITED (05819126)
- Insolvency for EBERHARDT SIGNS LIMITED (05819126)
- More for EBERHARDT SIGNS LIMITED (05819126)
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 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2016 | 2.35B | Notice of move from Administration to Dissolution on 6 April 2016 | |
11 Nov 2015 | 2.24B | Administrator's progress report to 7 October 2015 | |
01 Jul 2015 | 2.16B | Statement of affairs with form 2.14B | |
25 Jun 2015 | 2.23B | Result of meeting of creditors | |
10 Jun 2015 | 2.17B | Statement of administrator's proposal | |
23 Apr 2015 | AD01 | Registered office address changed from 2 Prospect Road Portsmouth PO1 4QY to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 23 April 2015 | |
22 Apr 2015 | 2.12B | Appointment of an administrator | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | AD02 | Register inspection address has been changed from Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU England | |
19 Jun 2014 | AR01 | Annual return made up to 17 May 2014 with full list of shareholders | |
19 Jun 2014 | CH01 | Director's details changed for Mr John Rudi Eberhardt on 1 September 2013 | |
06 Mar 2014 | MR01 | Registration of charge 058191260001 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Dec 2013 | TM01 | Termination of appointment of Werner Eberhardt as a director | |
13 Jun 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
12 Dec 2012 | AP01 | Appointment of Mr John Rudi Eberhardt as a director | |
29 Aug 2012 | TM02 | Termination of appointment of Crawford Accountants Limited as a secretary | |
29 Aug 2012 | AD01 | Registered office address changed from Crawford House, Hambledon Road Denmead Waterlooville Hants PO7 6NU on 29 August 2012 | |
20 Jun 2012 | AAMD | Amended accounts made up to 31 May 2011 | |
17 May 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
26 May 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders |