EBO QUALITY SIGNS LTD

Gore & Company Q West International House Gore & Company Q West International House, Brentford, TW8 0GP
StatusDISSOLVED
Company No.09768216
Category
Incorporated08 Sep 2015
Age8 years, 10 months, 4 days
JurisdictionWales
Dissolution10 Aug 2021
Years2 years, 11 months, 2 days

SUMMARY

EBO QUALITY SIGNS LTD is an dissolved with number 09768216. It was incorporated 8 years, 10 months, 4 days ago, on 08 September 2015 and it was dissolved 2 years, 11 months, 2 days ago, on 10 August 2021. The company address is Gore & Company Q West International House Gore & Company Q West International House, Brentford, TW8 0GP.



Company Fillings

Gazette dissolved liquidation

Date: 10 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 10 May 2021

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration extension of period

Date: 17 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 03 Mar 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 11 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 24 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-02

Old address: Unit B, Waun-Y-Pound Industrial Estate Waun-Y-Pound Industrial Estate Ebbw Vale Gwent NP23 6PL Wales

New address: Gore & Company Q West International House Great West Road Brentford TW8 0GP

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 31 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart David Newell

Termination date: 2018-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2018

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart David Newell

Cessation date: 2018-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sharon May Rebecca Smith

Cessation date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon May Rebecca Smith

Termination date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2017

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sharon May Rebecca Smith

Notification date: 2017-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon May Rebecca Smith

Appointment date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-13

Old address: 40 Dol Nant Dderwen Bridgend CF31 5AA

New address: Unit B, Waun-Y-Pound Industrial Estate Waun-Y-Pound Industrial Estate Ebbw Vale Gwent NP23 6PL

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2016

Action Date: 26 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097682160002

Charge creation date: 2016-05-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2016

Action Date: 28 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097682160001

Charge creation date: 2016-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Meredydd Lewis Jones

Appointment date: 2016-03-14

Documents

View document PDF

Incorporation company

Date: 08 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKPOOL ROC LTD

18 PLOVERS WAY,BLACKPOOL,FY3 8FE

Number:10892439
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAMENS HEALTHCARE LTD

141 BOURTON WAY,WELLINGBOROUGH,

Number:09503779
Status:ACTIVE
Category:Private Limited Company

LITTLE ESKIMO LIMITED

3 WARNERS MILL, SILKS WAY,ESSEX,CM7 3GB

Number:05594565
Status:ACTIVE
Category:Private Limited Company

M A BARNES LTD

47 MILTON AVE,RUSTINGTON,BN16 2PW

Number:08456747
Status:ACTIVE
Category:Private Limited Company

RMK LINK LTD

2ND FLOOR,LONDON,SW17 0RG

Number:10209298
Status:ACTIVE
Category:Private Limited Company

THE HAPPY HOUND PLAYGROUND LTD

16 AIRTH DRIVE,STIRLING,FK7 7TU

Number:SC605318
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source