EBOR DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Final Gazette dissolved following liquidation |
03/01/253 January 2025 | Final Gazette dissolved following liquidation |
03/10/243 October 2024 | Return of final meeting in a members' voluntary winding up |
10/07/2310 July 2023 | Registered office address changed from C/O Bhp Llp, 1st Floor, Mayesbrook House Redvers Close Leeds LS16 6QY England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-07-10 |
10/07/2310 July 2023 | Declaration of solvency |
10/07/2310 July 2023 | Appointment of a voluntary liquidator |
10/07/2310 July 2023 | Resolutions |
10/07/2310 July 2023 | Resolutions |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-09-29 |
24/03/2324 March 2023 | Compulsory strike-off action has been discontinued |
24/03/2324 March 2023 | Compulsory strike-off action has been discontinued |
23/03/2323 March 2023 | Total exemption full accounts made up to 2021-09-28 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
25/01/2325 January 2023 | Satisfaction of charge 086910220001 in full |
18/01/2318 January 2023 | Change of details for Mrs Cherryl Anne Hudson as a person with significant control on 2023-01-17 |
18/01/2318 January 2023 | Change of details for Mrs Cheryl Hudson as a person with significant control on 2023-01-17 |
17/01/2317 January 2023 | Director's details changed for Cheryl Hudson on 2023-01-17 |
17/01/2317 January 2023 | Director's details changed for Cheryl Anne Hudson on 2023-01-17 |
17/01/2317 January 2023 | Change of details for Mrs Cheryl Anne Hudson as a person with significant control on 2023-01-17 |
12/01/2312 January 2023 | Satisfaction of charge 086910220005 in full |
12/01/2312 January 2023 | Satisfaction of charge 086910220003 in full |
12/01/2312 January 2023 | Satisfaction of charge 086910220004 in full |
29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
26/09/2226 September 2022 | Previous accounting period shortened from 2021-09-29 to 2021-09-28 |
28/09/2128 September 2021 | Annual accounts for year ending 28 Sep 2021 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-29 |
29/09/2029 September 2020 | Annual accounts for year ending 29 Sep 2020 |
28/05/2028 May 2020 | 29/09/19 TOTAL EXEMPTION FULL |
14/02/2014 February 2020 | REGISTERED OFFICE CHANGED ON 14/02/2020 FROM C/O BHP FIRST FLOOR, MAYESBROOK HOUSE LAWNSWOOD BUSINESS PARK REDVERS CLOSE LEEDS LS16 6QY |
14/02/2014 February 2020 | REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 1 FOUNTAINS AVENUE BOSTON SPA WETHERBY LS23 6PX ENGLAND |
29/09/1929 September 2019 | Annual accounts for year ending 29 Sep 2019 |
28/06/1928 June 2019 | 29/09/18 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
19/06/1919 June 2019 | CESSATION OF ANDREW HUDSON AS A PSC |
17/06/1917 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HUDSON |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
05/06/185 June 2018 | 29/09/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/16 |
28/09/1728 September 2017 | Annual accounts small company total exemption made up to 29 September 2016 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES |
29/06/1729 June 2017 | PREVSHO FROM 30/09/2016 TO 29/09/2016 |
18/02/1718 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086910220005 |
18/02/1718 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086910220004 |
29/09/1629 September 2016 | Annual accounts for year ending 29 Sep 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/06/1616 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14 |
18/03/1618 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 086910220003 |
11/01/1611 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086910220002 |
22/09/1522 September 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
22/09/1422 September 2014 | Annual return made up to 16 September 2014 with full list of shareholders |
19/09/1419 September 2014 | REGISTERED OFFICE CHANGED ON 19/09/2014 FROM ST MICHAELS MEWS 18-22 ST MICHAELS ROAD LEEDS UNITED KINGDOM |
21/02/1421 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086910220002 |
07/02/147 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086910220001 |
16/09/1316 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EBOR DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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