Advanced company searchLink opens in new window

EBRINGTON 2010 LIMITED

Company number 07255334

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2020 DS01 Application to strike the company off the register
10 Mar 2020 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 10 March 2020
19 Dec 2019 MR04 Satisfaction of charge 3 in full
19 Dec 2019 MR04 Satisfaction of charge 2 in full
19 Dec 2019 MR04 Satisfaction of charge 1 in full
11 Jul 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
08 Jul 2019 AP03 Appointment of Mr John Roddison as a secretary on 8 July 2019
03 Apr 2019 AA Micro company accounts made up to 31 July 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
23 Mar 2018 AA Micro company accounts made up to 31 July 2017
19 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
29 Mar 2017 AA Micro company accounts made up to 31 July 2016
01 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
21 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
08 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Feb 2014 AA01 Previous accounting period extended from 31 May 2013 to 31 July 2013
11 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
08 Jan 2013 CH01 Director's details changed for Frances Margaret Watson Purdie on 8 January 2013
08 Jan 2013 CH01 Director's details changed for Roger William Billis on 8 January 2013