- Company Overview for EBURY (LICHFIELD) LIMITED (08441295)
- Filing history for EBURY (LICHFIELD) LIMITED (08441295)
- People for EBURY (LICHFIELD) LIMITED (08441295)
- Charges for EBURY (LICHFIELD) LIMITED (08441295)
- Insolvency for EBURY (LICHFIELD) LIMITED (08441295)
- More for EBURY (LICHFIELD) LIMITED (08441295)
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
|
|
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
|
|
24 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
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
|
|
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
|