- Company Overview for EBF DYNAMICS LIMITED (07542768)
- Filing history for EBF DYNAMICS LIMITED (07542768)
- People for EBF DYNAMICS LIMITED (07542768)
- Insolvency for EBF DYNAMICS LIMITED (07542768)
- More for EBF DYNAMICS LIMITED (07542768)
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
|
|
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
|