EHT ARCHITECTURAL DESIGN LIMITED

Company Documents

DateDescription
20/01/2320 January 2023 Final Gazette dissolved following liquidation

View Document

20/01/2320 January 2023 Final Gazette dissolved following liquidation

View Document

20/10/2220 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Registered office address changed from 17 Dark Lane Hollywood Birmingham West Midlands B47 5BS England to 79 Caroline Street Birmingham B3 1UP on 2021-11-17

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Appointment of a voluntary liquidator

View Document

17/11/2117 November 2021 Statement of affairs

View Document

28/11/2028 November 2020 Annual accounts for year ending 28 Nov 2020

View Accounts

26/11/2026 November 2020 28/11/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE WALTON / 02/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 17 DARK LANE WYTHALL BIRMINGHAM WEST MIDLANDS B47 5BS ENGLAND

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE WALTON / 02/07/2020

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

28/11/1928 November 2019 Annual accounts for year ending 28 Nov 2019

View Accounts

27/11/1927 November 2019 28/11/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 PREVSHO FROM 29/11/2018 TO 28/11/2018

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

28/11/1828 November 2018 Annual accounts for year ending 28 Nov 2018

View Accounts

26/11/1826 November 2018 29/11/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE WALTON

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE WALTON

View Document

13/02/1813 February 2018 PREVEXT FROM 31/05/2017 TO 30/11/2017

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

06/05/156 May 2015 SECRETARY APPOINTED MR NEIL JOHN WALTON

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

05/05/155 May 2015 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