- Company Overview for E.BUILD (GOOLE) LTD. (07398578)
- Filing history for E.BUILD (GOOLE) LTD. (07398578)
- People for E.BUILD (GOOLE) LTD. (07398578)
- More for E.BUILD (GOOLE) LTD. (07398578)
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) |
---|---|---|---|
03 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2014 | DS01 | Application to strike the company off the register | |
24 Jun 2014 | AA | Accounts made up to 31 October 2013 | |
16 May 2014 | CH03 | Secretary's details changed for Stephen Willows on 16 May 2014 | |
16 May 2014 | CH01 | Director's details changed for Mr Stephen Willows on 16 May 2014 | |
21 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
21 Oct 2013 | AD01 | Registered office address changed from 4100 Park Approach Thorpe Park Leeds LS15 8GB United Kingdom on 21 October 2013 | |
11 Jun 2013 | AA | Accounts made up to 31 October 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
17 Oct 2012 | AD01 | Registered office address changed from 2 Bunkers Hill Aberford LS25 3DE United Kingdom on 17 October 2012 | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
29 Mar 2011 | CERTNM |
Company name changed harker construction (goole) LTD\certificate issued on 29/03/11
|
|
29 Mar 2011 | CONNOT | Change of name notice | |
27 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2010 | CONNOT | Change of name notice | |
06 Oct 2010 | NEWINC | Incorporation |