Advanced company searchLink opens in new window

EBB TECHNOLOGY LIMITED

Company number 10811124

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)
29 Nov 2024 600 Appointment of a voluntary liquidator
21 Nov 2024 AD01 Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to Xl Business Solutions Ltd, Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 21 November 2024
21 Nov 2024 LIQ02 Statement of affairs
21 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-12
30 Aug 2024 AA Micro company accounts made up to 30 November 2023
15 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 November 2022
05 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
16 Nov 2022 CH01 Director's details changed for Ms Natalie Rebecca Tordoff on 14 November 2022
11 Aug 2022 AA Micro company accounts made up to 30 November 2021
11 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
23 Nov 2021 AA01 Current accounting period extended from 30 June 2021 to 30 November 2021
10 May 2021 AA Micro company accounts made up to 30 June 2020
11 Feb 2021 CS01 Confirmation statement made on 1 January 2021 with updates
11 Feb 2021 PSC07 Cessation of Robert Anthony Lloyd Tordoff as a person with significant control on 9 June 2017
11 Feb 2021 PSC04 Change of details for Mrs Alison Clare Roberts as a person with significant control on 15 September 2020
11 Feb 2021 PSC07 Cessation of Victoria Hopkins as a person with significant control on 15 September 2020
29 Oct 2020 TM01 Termination of appointment of Victoria Hopkins as a director on 15 September 2020
29 Oct 2020 TM02 Termination of appointment of Victoria Hopkins as a secretary on 15 September 2020
28 Oct 2020 AD01 Registered office address changed from C/O Hopkins Catering Equipment Limited Valley Mills, 151 Kent Road Pudsey Leeds LS28 9NF United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 28 October 2020
25 Feb 2020 AA Micro company accounts made up to 30 June 2019
15 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with updates
15 Jan 2020 PSC04 Change of details for Miss Victoria Hopkins as a person with significant control on 1 May 2019
15 Jan 2020 PSC04 Change of details for Mr Robert Anthony Lloyd Tordoff as a person with significant control on 1 May 2019
15 Jan 2020 PSC01 Notification of Alison Clare Roberts as a person with significant control on 1 May 2019