E.BUILD (YORK) LIMITED

Company Documents

DateDescription
21/12/1721 December 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/09/1721 September 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM
JORVIK HOUSE OUTGANG LANE
OSBALDWICK
YORK
YO19 5UP

View Document

15/09/1615 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2016

View Document

30/10/1530 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2015

View Document

23/09/1423 September 2014 STATEMENT OF AFFAIRS/4.19

View Document

23/09/1423 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/09/1423 September 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/05/1416 May 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WILLOWS / 16/05/2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLOWS / 16/05/2014

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM
JORVIK HOUSE OUTGANG LANE
OSBALDWICK
YORK
YO19 5UP
ENGLAND

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM
4100 PARK APPROACH
THORPE PARK
LEEDS
LS15 8GB
UNITED KINGDOM

View Document

21/10/1321 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 4100 PARK APPROACH THORPE PARK LEEDS LS15 8GB UNITED KINGDOM

View Document

17/10/1217 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 2 BUNKERS HILL ABERFORD LS25 3DE UNITED KINGDOM

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/11/1111 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

29/03/1129 March 2011 COMPANY NAME CHANGED HARKER CONSTRUCTION (YORK) LTD CERTIFICATE ISSUED ON 29/03/11

View Document

29/03/1129 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/106 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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