- Company Overview for EI8HT LIMITED (07629784)
- Filing history for EI8HT LIMITED (07629784)
- People for EI8HT LIMITED (07629784)
- Insolvency for EI8HT LIMITED (07629784)
- More for EI8HT LIMITED (07629784)
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) |
---|---|---|---|
05 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2018 | WU15 | Notice of final account prior to dissolution | |
05 Dec 2017 | WU07 | Progress report in a winding up by the court | |
21 Dec 2016 | LIQ MISC | Insolvency:liquidators annual progress report to 07/11/2016 | |
21 Nov 2016 | AD01 | Registered office address changed from Moore Stephens 6 Ridge House Ridgehouse Drive Festival Park Stoke on Trent Staffordshire ST1 5TL to Moore Stephens 1 Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY on 21 November 2016 | |
12 Jan 2016 | LIQ MISC | Insolvency:liquidators annual progress report to 07/11/2015 | |
16 Dec 2013 | AD01 | Registered office address changed from 28-36 Pottery Fields Prescot Merseyside L34 5RL United Kingdom on 16 December 2013 | |
10 Dec 2013 | 4.31 | Appointment of a liquidator | |
20 Sep 2013 | COCOMP | Order of court to wind up | |
20 Sep 2013 | COCOMP | Order of court to wind up | |
20 Sep 2013 | F14 | Court order notice of winding up | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Nov 2012 | TM01 | Termination of appointment of Catherine Kennedy as a director | |
04 Jul 2012 | AR01 |
Annual return made up to 11 May 2012 with full list of shareholders
Statement of capital on 2012-07-04
|
|
26 Jul 2011 | AD01 | Registered office address changed from 50-52 Bridge Road Litherland Liverpool L216PH England on 26 July 2011 | |
11 May 2011 | NEWINC | Incorporation |