EHA PROPERTIES LIMITED: Filings
Overview
| Company Name | EHA PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04280128 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EHA PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Sep 03, 2014 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Dionne Mills as a secretary on Jul 09, 2014 | 2 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Keith Phillip Gannon as a director on Jul 09, 2014 | 2 pages | TM01 | ||||||||||
Appointment of Mr Paul Nazzari Di Calabiana Willan as a director on Jul 08, 2014 | 3 pages | AP01 | ||||||||||
Annual return made up to Sep 03, 2013 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 3 pages | AA | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Brian Corcoran as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 3 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Sep 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Keith Phillip Gannon as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of John Sumner as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Brian Christopher Corcoran as a director | 3 pages | AP01 | ||||||||||
Appointment of Dionne Mills as a secretary | 3 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Clare Sumner as a secretary | 2 pages | TM02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 2 pages | LQ02 | ||||||||||
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