Advanced company searchLink opens in new window

EHS 2015 LIMITED

Company number 01874264

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)
01 Dec 2016 BONA Bona Vacantia disclaimer
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,077.05
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2016 DS01 Application to strike the company off the register
16 Sep 2015 AP03 Appointment of Mr Simon William Johnson as a secretary on 7 September 2015
16 Sep 2015 TM02 Termination of appointment of Louise Ann Stait as a secretary on 4 September 2015
16 Sep 2015 AD01 Registered office address changed from Headway Road Wolverhampton West Midlands WV10 6PZ to Era Products Ltd Straight Road Willenhall West Midlands WV12 5RA on 16 September 2015
11 Sep 2015 CERTNM Company name changed ews (manufacturing) LTD.\certificate issued on 11/09/15
  • RES15 ‐ Change company name resolution on 2015-09-10
11 Sep 2015 CONNOT Change of name notice
08 Sep 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-04
08 Sep 2015 CONNOT Change of name notice
07 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,077.05
25 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Aug 2014 AP01 Appointment of Mr Mark Richard Turner as a director on 18 July 2014
05 Aug 2014 TM01 Termination of appointment of John Richard Swan as a director on 18 July 2014
03 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,077.05
19 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
22 May 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
26 Mar 2012 AP01 Appointment of Mr Darren Andrew Waters as a director
26 Mar 2012 TM01 Termination of appointment of Kevin O'connell as a director