Advanced company searchLink opens in new window

EBOR MEDICAL SERVICES LIMITED

Company number 06277217

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)
21 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Mar 2017 600 Appointment of a voluntary liquidator
17 Mar 2017 LIQ MISC OC Court order insolvency:court order re. Removal/replacement of liquidator
17 Mar 2017 4.40 Notice of ceasing to act as a voluntary liquidator
24 Jan 2017 4.68 Liquidators' statement of receipts and payments to 11 October 2016
18 Jan 2017 4.51 Certificate that Creditors have been paid in full
22 Dec 2015 4.68 Liquidators' statement of receipts and payments to 11 October 2015
17 Dec 2014 4.68 Liquidators' statement of receipts and payments to 11 October 2014
27 Nov 2013 4.68 Liquidators' statement of receipts and payments to 11 October 2013
05 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Oct 2012 600 Appointment of a voluntary liquidator
23 Oct 2012 4.20 Statement of affairs with form 4.19
23 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2012 TM01 Termination of appointment of David Gill as a director
08 Oct 2012 AD01 Registered office address changed from Parkview Surgery 28 Millfield Avenue York North Yorkshire YO10 3AB England on 8 October 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Dec 2011 AD01 Registered office address changed from 32 Clifton York North Yorkshire YO30 6AE on 5 December 2011
05 Dec 2011 AP01 Appointment of Mrs Erica Louise Hammill as a director
22 Aug 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
Statement of capital on 2011-08-22
  • GBP 221,140
23 Mar 2011 TM01 Termination of appointment of Andrew Field as a director
13 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Jul 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
16 Jul 2010 CH03 Secretary's details changed for Erica Louise Rogers on 1 October 2009