Advanced company searchLink opens in new window

EB DEVELOPMENTS LIMITED

Company number 06823077

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)
02 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2011 AD01 Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU United Kingdom on 7 December 2011
26 Aug 2011 AP01 Appointment of Mr Barry Hersh as a director
26 Aug 2011 TM01 Termination of appointment of David Bithell as a director
26 Aug 2011 TM01 Termination of appointment of David Blucher as a director
25 Aug 2011 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT Uk on 25 August 2011
19 Jul 2011 AA01 Current accounting period extended from 31 January 2011 to 31 July 2011
17 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
Statement of capital on 2011-03-17
  • GBP 1
15 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
12 May 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
12 May 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 January 2010
10 Nov 2009 AA01 Current accounting period extended from 28 February 2010 to 31 May 2010
02 Oct 2009 288a Director appointed david bithell
02 Oct 2009 288a Director appointed david thomas blucher
23 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
19 Feb 2009 288b Appointment Terminated Director clifford wing
19 Feb 2009 288b Appointment Terminated Secretary rwl registrars LIMITED
18 Feb 2009 NEWINC Incorporation