EBC REALISATIONS LTD

Company Documents

DateDescription
07/05/227 May 2022 Final Gazette dissolved following liquidation

View Document

07/05/227 May 2022 Final Gazette dissolved following liquidation

View Document

07/02/227 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

25/04/2025 April 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/02/2020:LIQ. CASE NO.1

View Document

26/11/1926 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/11/1926 November 2019 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00019970

View Document

29/04/1929 April 2019 COMPANY NAME CHANGED EBOR CONCRETES LIMITED CERTIFICATE ISSUED ON 29/04/19

View Document

29/04/1929 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM URE BANK TOP URE BANK RIPON HG4 1JD

View Document

07/03/197 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/03/197 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/03/197 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/02/1926 February 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HUGHES ARMSTRONG INDUSTRIES LTD / 29/03/2018

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MRS LOUISE JENNIFER WALKER

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 003757530008

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR MARK FREDERICK JOHNSON

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR MICHAEL HUW JONES

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HUTCHINSON

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITHAM

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY ANDREA TYREMAN

View Document

31/05/1631 May 2016 CORPORATE DIRECTOR APPOINTED HUGHES ARMSTRONG INDUSTRIES LTD

View Document

10/05/1610 May 2016 ADOPT ARTICLES 25/04/2016

View Document

09/05/169 May 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/12/1521 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/12/1419 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM URE BANK, RIPON, YORKS HG4 1JE

View Document

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

18/02/1318 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/02/1314 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/12/1220 December 2012 SECRETARY APPOINTED MRS ANDREA GAIL TYREMAN

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDER RILEY-SMITH

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/01/126 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUTCHINSON

View Document

17/01/1117 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/01/109 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL WHITHAM / 21/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL HUTCHINSON / 21/12/2009

View Document

07/01/107 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

22/01/0922 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/02/9314 February 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/01/9017 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 30/12/88; NO CHANGE OF MEMBERS

View Document

17/03/8817 March 1988 DIRECTOR RESIGNED

View Document

17/03/8817 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/03/8817 March 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

11/03/8711 March 1987 DIRECTOR RESIGNED

View Document

05/02/875 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/06/748 June 1974 MEMORANDUM OF ASSOCIATION

View Document

26/08/4226 August 1942 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company