Advanced company searchLink opens in new window

EWERBY VALUE LTD

Company number 10117785

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2018 DS01 Application to strike the company off the register
23 May 2018 AD01 Registered office address changed from 41 York Road Great Yarmouth NR30 2nd United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 23 May 2018
23 May 2018 PSC07 Cessation of Damian Perry as a person with significant control on 9 March 2018
23 May 2018 AA Micro company accounts made up to 30 April 2018
23 May 2018 PSC01 Notification of Terry Dunne as a person with significant control on 9 March 2018
23 May 2018 AP01 Appointment of Mr Terry Dunne as a director on 9 March 2018
23 May 2018 TM01 Termination of appointment of Damian Perry as a director on 9 March 2018
11 Dec 2017 AA Micro company accounts made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
03 Apr 2017 AP01 Appointment of Damian Perry as a director on 23 March 2017
03 Apr 2017 TM01 Termination of appointment of Terence Dunne as a director on 23 March 2017
03 Apr 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 41 York Road Great Yarmouth NR30 2nd on 3 April 2017
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
09 Mar 2017 TM01 Termination of appointment of Andrew Hill as a director on 9 March 2017
09 Mar 2017 AP01 Appointment of Terence Dunne as a director on 9 March 2017
09 Mar 2017 AD01 Registered office address changed from 2 Metropole Court North Promenade Whitby YO21 3HN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017
30 Sep 2016 CH01 Director's details changed for Andrew Hill on 23 September 2016
30 Sep 2016 AD01 Registered office address changed from 13 Lord Street Dalton-in-Furness LA15 8HE United Kingdom to 2 Metropole Court North Promenade Whitby YO21 3HN on 30 September 2016
03 Jun 2016 CH01 Director's details changed for Andrew Hill on 26 May 2016
02 Jun 2016 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 13 Lord Street Dalton-in-Furness LA15 8HE on 2 June 2016
02 Jun 2016 TM01 Termination of appointment of Terence Dunne as a director on 24 May 2016
02 Jun 2016 AP01 Appointment of Andrew Hill as a director on 24 May 2016
11 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-11
  • GBP 1