Advanced company searchLink opens in new window

EHR 11 LIMITED

Company number 01977831

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)
06 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2008 3.6 Receiver's abstract of receipts and payments to 16 December 2008
23 Dec 2008 405(2) Notice of ceasing to act as receiver or manager
05 Dec 2008 3.6 Receiver's abstract of receipts and payments to 12 October 2008
12 Jun 2008 L64.04 Dissolution deferment
10 Feb 2008 L64.04 Dissolution deferment
10 Feb 2008 L64.07 Completion of winding up
02 Dec 2007 3.6 Receiver's abstract of receipts and payments
09 May 2007 288b Director resigned
09 May 2007 288b Secretary resigned;director resigned
08 Mar 2007 COCOMP Order of court to wind up
18 Jan 2007 3.10 Administrative Receiver's report
11 Dec 2006 288c Director's particulars changed
09 Nov 2006 288c Secretary's particulars changed;director's particulars changed
31 Oct 2006 287 Registered office changed on 31/10/06 from: farepak house westmead drive westlea swindon wiltshire SN5 7YZ
25 Oct 2006 CERTNM Company name changed kleeneze enterprises LIMITED\certificate issued on 25/10/06
23 Oct 2006 405(1) Appointment of receiver/manager
18 Sep 2006 363a Return made up to 14/09/06; full list of members
05 Sep 2006 288a New secretary appointed
05 Sep 2006 288b Secretary resigned
02 Mar 2006 AA Full accounts made up to 28 April 2005
08 Feb 2006 288a New director appointed
11 Jan 2006 288a New secretary appointed
10 Jan 2006 288b Director resigned
10 Jan 2006 288b Secretary resigned