EIBS LIMITED

03769594
ONE MERE WAY RUDDINGTON NOTTINGHAM ENGLAND NG11 6JS

Documents

Documents
Date Category Description Pages
24 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
14 Aug 2023 incorporation Memorandum Articles 11 Buy now
14 Aug 2023 resolution Resolution 3 Buy now
08 Aug 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
26 Jul 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Jul 2023 capital Statement of capital (Section 108) 5 Buy now
24 Jul 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Jul 2023 insolvency Solvency Statement dated 24/07/23 1 Buy now
24 Jul 2023 resolution Resolution 2 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2023 accounts Annual Accounts 7 Buy now
25 Aug 2022 officers Appointment of secretary (Mr Stephen Thompson) 2 Buy now
24 Aug 2022 officers Termination of appointment of secretary (Gemma Dorian Gill) 1 Buy now
20 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2022 accounts Annual Accounts 7 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 officers Termination of appointment of director (David Robert Knight Hornsby) 1 Buy now
03 Apr 2021 accounts Annual Accounts 7 Buy now
19 Mar 2021 officers Appointment of secretary (Mrs Gemma Dorian Gill) 2 Buy now
19 Mar 2021 officers Appointment of director (Mrs Emma Jane Hayes) 2 Buy now
19 Mar 2021 officers Termination of appointment of secretary (Richard William Hollins) 1 Buy now
19 Mar 2021 officers Termination of appointment of director (Graeme Peter Spenceley) 1 Buy now
24 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 9 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 accounts Annual Accounts 7 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2018 accounts Annual Accounts 7 Buy now
26 Jan 2018 officers Termination of appointment of director (Matthew Alexander Burnett) 1 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2017 accounts Annual Accounts 15 Buy now
19 Jul 2016 annual-return Annual Return 7 Buy now
19 Jul 2016 officers Change of particulars for director (Matthew Alexander Burnett) 2 Buy now
19 Jul 2016 officers Change of particulars for director (Mr Graeme Peter Spenceley) 2 Buy now
19 Jul 2016 officers Change of particulars for director (Mr David Robert Knight Hornsby) 2 Buy now
09 Feb 2016 accounts Annual Accounts 16 Buy now
25 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Aug 2015 accounts Annual Accounts 15 Buy now
02 Jul 2015 annual-return Annual Return 6 Buy now
21 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Oct 2014 officers Appointment of secretary (Mr Richard William Hollins) 2 Buy now
10 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2014 officers Appointment of director (Mr David Robert Knight Hornsby) 2 Buy now
10 Sep 2014 officers Appointment of director (Mr Graeme Peter Spenceley) 2 Buy now
10 Sep 2014 officers Termination of appointment of director (Julian Martin Watson) 1 Buy now
10 Sep 2014 officers Termination of appointment of director (Hugh Thomas Smith) 1 Buy now
10 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2014 annual-return Annual Return 6 Buy now
16 May 2014 capital Return of Allotment of shares 3 Buy now
29 Apr 2014 accounts Annual Accounts 4 Buy now
11 Jun 2013 annual-return Annual Return 6 Buy now
26 Mar 2013 accounts Annual Accounts 7 Buy now
26 Jun 2012 annual-return Annual Return 6 Buy now
26 Jan 2012 accounts Annual Accounts 5 Buy now
13 May 2011 annual-return Annual Return 6 Buy now
13 May 2011 officers Change of particulars for director (Matthew Alexander Burnett) 2 Buy now
07 Feb 2011 accounts Annual Accounts 6 Buy now
04 Feb 2011 capital Return of Allotment of shares 3 Buy now
16 Dec 2010 capital Return of purchase of own shares 3 Buy now
13 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Dec 2010 capital Notice of cancellation of shares 4 Buy now
03 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Nov 2010 officers Termination of appointment of director (Christopher Bolton) 1 Buy now
21 Sep 2010 officers Change of particulars for director (Matthew Alexander Gemmell) 2 Buy now
26 Jul 2010 annual-return Annual Return 7 Buy now
26 Jul 2010 officers Change of particulars for director (Julian Martin Watson) 2 Buy now
26 Jul 2010 officers Change of particulars for director (Christopher David Bolton) 2 Buy now
26 Jul 2010 officers Change of particulars for director (Matthew Alexander Gemmell) 2 Buy now
14 Jul 2010 capital Return of purchase of own shares 2 Buy now
22 Apr 2010 accounts Annual Accounts 10 Buy now
25 Aug 2009 capital Ad 31/07/09\gbp si 6042@0.1=604.2\gbp ic 1833.2/2437.4\ 2 Buy now
16 Jun 2009 annual-return Return made up to 13/05/09; full list of members 5 Buy now
14 May 2009 officers Appointment terminated secretary peter french 1 Buy now
18 Feb 2009 accounts Annual Accounts 6 Buy now
17 Jun 2008 annual-return Return made up to 13/05/08; full list of members 6 Buy now
15 Jan 2008 accounts Annual Accounts 6 Buy now
26 Sep 2007 capital Ad 15/07/05--------- £ si 250@.1=25 1 Buy now
06 Jun 2007 annual-return Return made up to 13/05/07; full list of members 5 Buy now
18 May 2007 accounts Annual Accounts 6 Buy now
16 Jun 2006 annual-return Return made up to 13/05/06; full list of members 5 Buy now
16 Jun 2006 officers Director's particulars changed 1 Buy now
15 Mar 2006 accounts Annual Accounts 6 Buy now
01 Aug 2005 resolution Resolution 15 Buy now
20 Jul 2005 annual-return Return made up to 13/05/05; full list of members 10 Buy now
15 Mar 2005 accounts Annual Accounts 6 Buy now
19 May 2004 annual-return Return made up to 13/05/04; full list of members 5 Buy now
19 May 2004 address Registered office changed on 19/05/04 from: unit 3.2 wilford business park ruddington lane nottingham nottinghamshire NG11 7EP 1 Buy now
09 Mar 2004 address Registered office changed on 09/03/04 from: unit 22 nottingham fashion centre huntingdon street nottingham nottinghamshire NG1 3LH 1 Buy now
10 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
25 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
21 Oct 2003 accounts Annual Accounts 6 Buy now
24 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
04 Jun 2003 annual-return Return made up to 13/05/03; full list of members 8 Buy now
22 Oct 2002 accounts Annual Accounts 6 Buy now
16 Aug 2002 accounts Accounting reference date extended from 31/05/02 to 31/07/02 1 Buy now
10 Aug 2002 accounts Annual Accounts 6 Buy now