EHA PROPERTIES LIMITED: Filings

  • Overview

    Company NameEHA PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04280128
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for EHA PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 03, 2014

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2014

    Statement of capital on Dec 30, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Dionne Mills as a secretary on Jul 09, 2014

    2 pagesTM02

    Registered office address changed from Chandos House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL to 17 St. Anns Square Manchester M2 7PW on Jul 28, 2014

    2 pagesAD01

    Termination of appointment of Keith Phillip Gannon as a director on Jul 09, 2014

    2 pagesTM01

    Appointment of Mr Paul Nazzari Di Calabiana Willan as a director on Jul 08, 2014

    3 pagesAP01

    Annual return made up to Sep 03, 2013

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to May 31, 2013

    3 pagesAA

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Brian Corcoran as a director

    1 pagesTM01

    Total exemption small company accounts made up to May 31, 2012

    3 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Sep 03, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2012

    Statement of capital following an allotment of shares on Sep 30, 2012

    SH01

    Appointment of Mr Keith Phillip Gannon as a director

    3 pagesAP01

    Termination of appointment of John Sumner as a director

    2 pagesTM01

    Appointment of Mr Brian Christopher Corcoran as a director

    3 pagesAP01

    Appointment of Dionne Mills as a secretary

    3 pagesAP03

    Registered office address changed from , 73 Liverpool Road, Crosby, Liverpool, Merseyside, L23 5SE to Chandos House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL on Aug 22, 2012

    2 pagesAD01

    Termination of appointment of Clare Sumner as a secretary

    2 pagesTM02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    2 pagesLQ02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0