Advanced company searchLink opens in new window

EGA (2015) LIMITED

Company number 00847277

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
07 May 2019 LIQ03 Liquidators' statement of receipts and payments to 24 February 2019
23 May 2018 TM01 Termination of appointment of David Jason Lloyd Protheroe as a director on 16 May 2018
20 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 24 February 2018
22 May 2017 4.68 Liquidators' statement of receipts and payments to 24 February 2017
01 Feb 2017 AD01 Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp One St. Peters Square Manchester M2 3DE on 1 February 2017
05 May 2016 4.68 Liquidators' statement of receipts and payments to 24 February 2016
05 May 2016 600 Appointment of a voluntary liquidator
15 Apr 2015 CERTNM Company name changed 00847277 LIMITED\certificate issued on 15/04/15
  • RES15 ‐ Change company name resolution on 2015-04-10
15 Apr 2015 CONNOT Change of name notice
09 Mar 2015 AC92 Restoration by order of the court
09 Mar 2015 CERTNM Company name changed ega\certificate issued on 09/03/15
28 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2012 4.71 Return of final meeting in a members' voluntary winding up
17 Nov 2011 TM02 Termination of appointment of Sisec Limited as a secretary
26 Oct 2011 AD01 Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 26 October 2011
26 Oct 2011 4.70 Declaration of solvency
26 Oct 2011 600 Appointment of a voluntary liquidator
26 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
12 Oct 2011 CH01 Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011
11 Oct 2011 CH01 Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011
11 Oct 2011 CH01 Director's details changed for Mr. Howard Frederick Carpenter on 17 September 2011
14 Sep 2011 TM01 Termination of appointment of Jerome Maironi as a director
06 Sep 2011 TM01 Termination of appointment of Christopher White as a director