Advanced company searchLink opens in new window

EBF DYNAMICS LIMITED

Company number 07542768

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)
21 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2017 4.68 Liquidators' statement of receipts and payments to 8 March 2017
24 Apr 2016 4.68 Liquidators' statement of receipts and payments to 8 March 2016
23 Mar 2015 4.68 Liquidators' statement of receipts and payments to 8 March 2015
26 Mar 2014 4.68 Liquidators' statement of receipts and payments to 8 March 2014
07 May 2013 4.68 Liquidators' statement of receipts and payments to 8 March 2013
14 Mar 2012 4.20 Statement of affairs with form 4.19
14 Mar 2012 600 Appointment of a voluntary liquidator
14 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Feb 2012 AD01 Registered office address changed from Regency House 3 Albion Place Northampton Bedfordshire NN1 1UD United Kingdom on 29 February 2012
27 Jan 2012 CH01 Director's details changed for Mr Brett Docherty on 27 January 2012
27 Jan 2012 CH01 Director's details changed for Mrs Toni Docherty on 27 January 2012
25 Feb 2011 NEWINC Incorporation
Statement of capital on 2011-02-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)