- Company Overview for A.I. EBSWORTH (06588944)
- Filing history for A.I. EBSWORTH (06588944)
- People for A.I. EBSWORTH (06588944)
- More for A.I. EBSWORTH (06588944)
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 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2017 | DS01 | Application to strike the company off the register | |
15 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
17 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
26 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
22 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
16 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
16 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
12 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
27 May 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Susan Jeanette Ebsworth on 9 May 2010 | |
27 May 2010 | CH01 | Director's details changed for Andrew Ian Ebsworth on 9 May 2010 | |
27 May 2010 | CH01 | Director's details changed for Andrew Ian Ebsworth on 9 May 2010 | |
27 May 2010 | CH01 | Director's details changed for Susan Jeanette Ebsworth on 9 May 2010 | |
13 May 2009 | 363a | Return made up to 09/05/09; full list of members | |
06 Jun 2008 | 288b | Appointment terminated secretary 7SIDE secretarial LIMITED | |
06 Jun 2008 | 288b | Appointment terminated director 7SIDE nominees LIMITED | |
30 May 2008 | 287 | Registered office changed on 30/05/2008 from 14-18 city road cardiff south glamorgan CF24 3DL | |
30 May 2008 | 288a | Director appointed andrew ian ebsworth | |
30 May 2008 | 288a | Director appointed susan jeanette ebsworth | |
09 May 2008 | NEWINC | Incorporation |