Advanced company searchLink opens in new window

EH PRODUCTS LIMITED

Company number 08976828

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)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2022 DS01 Application to strike the company off the register
27 Apr 2021 AA Total exemption full accounts made up to 3 May 2020
16 Apr 2021 AA01 Previous accounting period extended from 30 April 2020 to 3 May 2020
12 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
17 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
16 Apr 2020 CH01 Director's details changed for Mr Neil Adrian Peter Eaton on 3 April 2020
16 Apr 2020 PSC04 Change of details for Mr Neil Adrian Peter Eaton as a person with significant control on 3 April 2020
16 Apr 2020 AD01 Registered office address changed from 49 Sycamore Way Highley Bridgnorth Shropshire WV16 6DQ England to Hafren House 5 st. Giles Business Park Newtown Powys SY16 3AJ on 16 April 2020
23 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
12 Apr 2019 CH01 Director's details changed for Mr Neil Adrian Peter Eaton on 3 April 2019
12 Apr 2019 PSC04 Change of details for Mr Neil Adrian Peter Eaton as a person with significant control on 3 April 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
28 Nov 2017 AD01 Registered office address changed from Tan Y Dderwen Aberhafesp Newtown Powys SY16 3HN to 49 Sycamore Way Highley Bridgnorth Shropshire WV16 6DQ on 28 November 2017
20 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
18 Apr 2017 CH01 Director's details changed for Mr Neil Adrian Peter Eaton on 3 April 2017
16 Feb 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Feb 2017 SH08 Change of share class name or designation
28 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015