Advanced company searchLink opens in new window

EBOR STONE COMPANY LIMITED

Company number 00692259

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)
22 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
17 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-15
17 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 14 October 2022
29 Oct 2021 AD01 Registered office address changed from Club Chambers Museum Street York YO1 7DN to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 29 October 2021
29 Oct 2021 600 Appointment of a voluntary liquidator
25 Oct 2021 LIQ01 Declaration of solvency
15 Oct 2021 MR04 Satisfaction of charge 2 in full
23 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
30 Aug 2021 AA01 Previous accounting period shortened from 30 July 2021 to 31 May 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
05 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
27 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
26 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
25 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
29 Aug 2018 MR04 Satisfaction of charge 1 in full
29 May 2018 AA Total exemption full accounts made up to 31 July 2017
30 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
25 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
25 Jan 2018 CH03 Secretary's details changed for Susan Jane Adamson on 31 December 2017
25 Jan 2018 PSC04 Change of details for Mr Andrew Thomas Adamson as a person with significant control on 31 December 2017
25 Jan 2018 CH01 Director's details changed for Susan Jane Adamson on 31 December 2017
25 Jan 2018 CH01 Director's details changed for Mr Andrew Thomas Adamson on 31 December 2017
25 Jan 2018 PSC04 Change of details for Mr Andrew Thomas Adamson as a person with significant control on 31 December 2017