EBOR DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Return of final meeting in a members' voluntary winding up

View Document

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

View Document

10/07/2310 July 2023 Declaration of solvency

View Document

10/07/2310 July 2023 Appointment of a voluntary liquidator

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2021-09-28

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Satisfaction of charge 086910220001 in full

View Document

18/01/2318 January 2023 Change of details for Mrs Cherryl Anne Hudson as a person with significant control on 2023-01-17

View Document

18/01/2318 January 2023 Change of details for Mrs Cheryl Hudson as a person with significant control on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Cheryl Hudson on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Cheryl Anne Hudson on 2023-01-17

View Document

17/01/2317 January 2023 Change of details for Mrs Cheryl Anne Hudson as a person with significant control on 2023-01-17

View Document

12/01/2312 January 2023 Satisfaction of charge 086910220005 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 086910220003 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 086910220004 in full

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

26/09/2226 September 2022 Previous accounting period shortened from 2021-09-29 to 2021-09-28

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

28/05/2028 May 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

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

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 1 FOUNTAINS AVENUE BOSTON SPA WETHERBY LS23 6PX ENGLAND

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

28/06/1928 June 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

19/06/1919 June 2019 CESSATION OF ANDREW HUDSON AS A PSC

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUDSON

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

05/06/185 June 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/16

View Document

28/09/1728 September 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

29/06/1729 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

18/02/1718 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086910220005

View Document

18/02/1718 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086910220004

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/06/1616 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086910220003

View Document

11/01/1611 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086910220002

View Document

22/09/1522 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM ST MICHAELS MEWS 18-22 ST MICHAELS ROAD LEEDS UNITED KINGDOM

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086910220002

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086910220001

View Document

16/09/1316 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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