About

Registered Number: 03637019
Date of Incorporation: 23/09/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2018 (6 years and 4 months ago)
Registered Address: 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

 

E.B.M. Ltd was registered on 23 September 1998 with its registered office in Bedworth in Warwickshire, it's status at Companies House is "Dissolved". The companies directors are Arrowsmith, Karen, Keane, Staleton. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARROWSMITH, Karen 23 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
KEANE, Staleton 23 September 1998 14 July 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2018
LIQ14 - N/A 17 October 2017
4.68 - Liquidator's statement of receipts and payments 25 September 2016
AD01 - Change of registered office address 01 September 2015
RESOLUTIONS - N/A 28 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2015
4.20 - N/A 28 August 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 22 September 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
MG01 - Particulars of a mortgage or charge 27 August 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 28 August 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 24 September 2007
363a - Annual Return 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
AA - Annual Accounts 10 October 2006
287 - Change in situation or address of Registered Office 07 July 2006
AA - Annual Accounts 22 November 2005
363a - Annual Return 02 November 2005
AA - Annual Accounts 31 March 2005
287 - Change in situation or address of Registered Office 29 March 2005
363s - Annual Return 17 September 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 24 August 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 31 July 2000
287 - Change in situation or address of Registered Office 07 July 2000
363s - Annual Return 03 December 1999
288a - Notice of appointment of directors or secretaries 01 November 1999
287 - Change in situation or address of Registered Office 08 October 1999
288c - Notice of change of directors or secretaries or in their particulars 25 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
287 - Change in situation or address of Registered Office 23 August 1999
NEWINC - New incorporation documents 23 September 1998

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 10 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.