Advanced company searchLink opens in new window

EHB HOLDCO 123 LIMITED

Company number 00471493

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)
05 Sep 2023 AD01 Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 5 September 2023
31 Jul 2023 AD01 Registered office address changed from Unit 2 Exeter International Office Park Clyst Honiton Exeter EX5 2HL England to 9th Floor 3 Hardman Street Manchester M3 3HF on 31 July 2023
31 Jul 2023 LIQ01 Declaration of solvency
31 Jul 2023 600 Appointment of a voluntary liquidator
31 Jul 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-12
29 Jun 2023 SH19 Statement of capital on 29 June 2023
  • GBP 0.3012
29 Jun 2023 SH20 Statement by Directors
29 Jun 2023 CAP-SS Solvency Statement dated 28/06/23
29 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 28/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
16 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
20 Jun 2022 PSC07 Cessation of William Francis Ainscough as a person with significant control on 15 June 2022
17 Jun 2022 AA Accounts for a small company made up to 3 October 2021
15 Jun 2022 PSC02 Notification of Wain Homes Limited as a person with significant control on 15 June 2022
29 Mar 2022 AP03 Appointment of Miss Victoria Frances Tucker as a secretary on 11 March 2022
28 Mar 2022 TM02 Termination of appointment of Roland Patrick Grant as a secretary on 11 March 2022
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
30 Jun 2021 AA Full accounts made up to 27 September 2020
03 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
06 Jan 2021 RP04TM01 Second filing for the termination of William Ainscough as a director
18 Dec 2020 CH01 Director's details changed for Mr William Francis Ainscough on 18 December 2020
18 Dec 2020 CH01 Director's details changed for Mr William Francis Ainscough on 18 December 2020
18 Dec 2020 CH01 Director's details changed for Mr William Francis Ainscough on 18 December 2020
21 Sep 2020 AA01 Current accounting period extended from 30 June 2020 to 30 September 2020
20 Mar 2020 AA Full accounts made up to 30 June 2019