EBUILDERS HOLDINGS LIMITED

05720968
DUMFRIES HOUSE DUMFRIES PLACE CARDIFF WALES CF10 3ZF

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
03 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
19 Feb 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2019 accounts Annual Accounts 9 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 9 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 9 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2016 accounts Annual Accounts 5 Buy now
18 Mar 2016 annual-return Annual Return 4 Buy now
25 Aug 2015 accounts Annual Accounts 5 Buy now
16 Mar 2015 annual-return Annual Return 4 Buy now
08 Dec 2014 officers Appointment of director (Jacque Etienne Marie Lorne) 3 Buy now
03 Dec 2014 officers Termination of appointment of director (Peter James Jervis) 1 Buy now
03 Dec 2014 officers Termination of appointment of director (Frans Van Steenbrugge) 1 Buy now
03 Dec 2014 officers Termination of appointment of secretary (Frans Van Steenbrugge) 1 Buy now
03 Dec 2014 officers Appointment of director (Mr Jacques Etienne Marie Lorne) 2 Buy now
18 Sep 2014 accounts Annual Accounts 5 Buy now
28 Feb 2014 annual-return Annual Return 5 Buy now
18 Apr 2013 accounts Annual Accounts 5 Buy now
20 Mar 2013 annual-return Annual Return 5 Buy now
21 Sep 2012 accounts Annual Accounts 5 Buy now
09 Jul 2012 officers Change of particulars for director (Peter James Jervis) 2 Buy now
09 Jul 2012 officers Change of particulars for secretary (Frans Van Steenbrugge) 1 Buy now
12 Apr 2012 annual-return Annual Return 6 Buy now
26 Sep 2011 accounts Annual Accounts 5 Buy now
18 Mar 2011 annual-return Annual Return 6 Buy now
14 Sep 2010 accounts Annual Accounts 6 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
13 Nov 2009 accounts Annual Accounts 7 Buy now
02 Jun 2009 address Registered office changed on 02/06/2009 from suite 1 joseph king house abbey farm commercial park norwich norfolk NR10 3JU united kingdom 1 Buy now
12 May 2009 annual-return Return made up to 24/02/09; full list of members 6 Buy now
12 May 2009 address Registered office changed on 12/05/2009 from ryefield court 81 joel street northwood hills middlesex HA6 1LL 1 Buy now
04 Nov 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
05 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
08 Aug 2008 officers Appointment terminate, director and secretary michael howard sharpe logged form 1 Buy now
07 Aug 2008 officers Appointment terminated director barry dunlop 1 Buy now
07 Aug 2008 address Registered office changed on 07/08/2008 from unit 9A marshfield bank employment park middlewich road crewe cheshire CW2 8UY uk 1 Buy now
07 Aug 2008 officers Director and secretary appointed frans van steenbrugge 2 Buy now
01 Aug 2008 accounts Annual Accounts 7 Buy now
28 Feb 2008 annual-return Return made up to 24/02/08; full list of members 5 Buy now
27 Feb 2008 address Registered office changed on 27/02/2008 from unit 9A marshfield bank employment park middlewich road nantwich cheshire 1 Buy now
07 Jan 2008 accounts Annual Accounts 7 Buy now
21 May 2007 annual-return Return made up to 24/02/07; full list of members 8 Buy now
05 Jul 2006 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
27 Jun 2006 capital Nc inc already adjusted 02/06/06 2 Buy now
26 Jun 2006 capital Ad 02/06/06--------- £ si 1149998@1=1149998 £ ic 2/1150000 2 Buy now
26 Jun 2006 miscellaneous Statement Of Affairs 75 Buy now
22 Jun 2006 officers Secretary resigned 1 Buy now
22 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
22 Jun 2006 officers New director appointed 2 Buy now
22 Jun 2006 address Registered office changed on 22/06/06 from: 24-26 museum street ipswich suffolk IP1 1HZ 1 Buy now
22 Jun 2006 officers New director appointed 2 Buy now
22 Jun 2006 officers Director resigned 1 Buy now
21 Jun 2006 resolution Resolution 18 Buy now
12 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jun 2006 mortgage Particulars of mortgage/charge 5 Buy now
24 Feb 2006 incorporation Incorporation Company 18 Buy now