Advanced company searchLink opens in new window

EBURY ENGINEERING SERVICES LIMITED

Company number 07132130

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)
11 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 May 2023 LIQ03 Liquidators' statement of receipts and payments to 22 March 2023
27 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 22 March 2022
19 May 2021 LIQ03 Liquidators' statement of receipts and payments to 22 March 2021
07 May 2020 LIQ03 Liquidators' statement of receipts and payments to 22 March 2020
03 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 22 March 2019
10 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-23
10 Jul 2018 600 Appointment of a voluntary liquidator
12 Jun 2018 LIQ06 Resignation of a liquidator
31 May 2018 LIQ03 Liquidators' statement of receipts and payments to 22 March 2018
30 May 2017 4.68 Liquidators' statement of receipts and payments to 22 March 2017
11 Jul 2016 TM02 Termination of appointment of Heidi Elliss as a secretary on 10 June 2016
08 Apr 2016 AD01 Registered office address changed from 10 Old Burlington Street London W1S 3AG to 2nd Floor 110 Cannon Street London EC4N 6EU on 8 April 2016
06 Apr 2016 4.20 Statement of affairs with form 4.19
06 Apr 2016 600 Appointment of a voluntary liquidator
03 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
09 Dec 2015 AA Accounts for a small company made up to 31 March 2015
07 May 2015 CH01 Director's details changed for Mr Timothy Philip Levy on 9 April 2015
15 Apr 2015 TM02 Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015
12 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
17 Jan 2015 AA Accounts for a small company made up to 31 March 2014
21 Jul 2014 CH03 Secretary's details changed for Heidi Elliss on 3 July 2014
18 Jul 2014 CH03 Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014
27 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2