Advanced company searchLink opens in new window

EBURY (LICHFIELD) LIMITED

Company number 08441295

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)
08 May 2021 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 21 November 2020
16 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 21 November 2019
29 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 21 November 2018
14 Dec 2017 AD01 Registered office address changed from 4 Rawlinson Road Oxford OX2 6UE to Devonshire House 60 Goswell Road London EC1M 7AD on 14 December 2017
11 Dec 2017 LIQ01 Declaration of solvency
11 Dec 2017 600 Appointment of a voluntary liquidator
11 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-22
24 Oct 2017 MR04 Satisfaction of charge 084412950001 in full
07 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
17 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
14 Feb 2017 TM01 Termination of appointment of William Thomas Chown as a director on 3 December 2016
14 Feb 2017 AP01 Appointment of Tilly Vivien Lesley Chown as a director on 10 January 2017
01 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
24 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
09 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
26 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
21 May 2013 AA01 Current accounting period shortened from 31 March 2014 to 30 September 2013
10 May 2013 MR01 Registration of charge 084412950001
17 Apr 2013 AP03 Appointment of Judith Alfreda Hewitt as a secretary
12 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)