EBOR PROJECTS LIMITED
Status | DISSOLVED |
Company No. | 05578169 |
Category | Private Limited Company |
Incorporated | 29 Sep 2005 |
Age | 18 years, 8 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 19 days |
SUMMARY
EBOR PROJECTS LIMITED is an dissolved private limited company with number 05578169. It was incorporated 18 years, 8 months, 2 days ago, on 29 September 2005 and it was dissolved 3 years, 7 months, 19 days ago, on 13 October 2020. The company address is Beckingtons Beckingtons, James Nicolson Link, YO30 4XG, York.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 03 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Change to a person with significant control
Date: 10 Oct 2017
Action Date: 05 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Clare Gibson
Change date: 2017-06-05
Documents
Change to a person with significant control
Date: 10 Oct 2017
Action Date: 05 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-05
Psc name: Mr Mark Alexander Gibson
Documents
Change person director company with change date
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-05
Officer name: Mr Mark Alexander Gibson
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type total exemption small
Date: 11 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Termination secretary company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Beckington
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2006
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/06; full list of members
Documents
Legacy
Date: 03 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/10/06
Documents
Some Companies
37 PARK ROAD,ESHER,KT10 8NP
Number: | 08876174 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIFL CHANNEL ISLANDS FUELS LIMITED
302 BRIDGEWATER PLACE,WARRINGTON,WA3 6XG
Number: | 07876474 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEARNESMAN BARNSLEY ROAD,ROTHERHAM,S63 6DQ
Number: | 11653177 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGEFIELD PRODUCTS (MAIL ORDER) LIMITED
1065 - 1069 THORNTON ROAD,BRADFORD,BD8 0PA
Number: | 00961692 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 08944982 |
Status: | ACTIVE |
Category: | Private Limited Company |
H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY
Number: | 10689821 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |