Advanced company searchLink opens in new window

EBURY LODGE LIMITED

Company number 06591844

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2015 DS01 Application to strike the company off the register
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 3 December 2015
  • GBP 2,518,025
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
04 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
14 Apr 2014 AD01 Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014
13 Feb 2014 AP03 Appointment of Mrs Yvonne Kelsey as a secretary
13 Feb 2014 TM02 Termination of appointment of Andrew Yuill as a secretary
14 Oct 2013 AD01 Registered office address changed from St. Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
06 Jun 2012 CH03 Secretary's details changed for Mr Andrew Yuill on 1 May 2012
06 Jun 2012 CH01 Director's details changed for Mr Harley James Rowland on 1 May 2012
22 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
13 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 31 May 2010
28 Jun 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 December 2010
27 May 2010 CH01 Director's details changed for Mr Graham John Robeson on 18 May 2010
18 May 2010 CH01 Director's details changed for Mr Harley James Rowland on 18 May 2010
14 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders