- Company Overview for EBURY ENGINEERING SERVICES LIMITED (07132130)
- Filing history for EBURY ENGINEERING SERVICES LIMITED (07132130)
- People for EBURY ENGINEERING SERVICES LIMITED (07132130)
- Charges for EBURY ENGINEERING SERVICES LIMITED (07132130)
- Insolvency for EBURY ENGINEERING SERVICES LIMITED (07132130)
- More for EBURY ENGINEERING SERVICES LIMITED (07132130)
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) |
---|---|---|---|
11 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2023 | |
27 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2022 | |
19 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2021 | |
07 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2020 | |
03 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2019 | |
10 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2018 | LIQ06 | Resignation of a liquidator | |
31 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2018 | |
30 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2017 | |
11 Jul 2016 | TM02 | Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 | |
08 Apr 2016 | AD01 | Registered office address changed from 10 Old Burlington Street London W1S 3AG to 2nd Floor 110 Cannon Street London EC4N 6EU on 8 April 2016 | |
06 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
06 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
09 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
07 May 2015 | CH01 | Director's details changed for Mr Timothy Philip Levy on 9 April 2015 | |
15 Apr 2015 | TM02 | Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
17 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
21 Jul 2014 | CH03 | Secretary's details changed for Heidi Elliss on 3 July 2014 | |
18 Jul 2014 | CH03 | Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|