Advanced company searchLink opens in new window

EAGLE STAR FARMS LIMITED

Company number 00995172

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)
12 May 2020 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
16 Apr 2019 AD01 Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 16 April 2019
12 Apr 2019 600 Appointment of a voluntary liquidator
12 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-21
12 Apr 2019 LIQ01 Declaration of solvency
07 Jan 2019 TM01 Termination of appointment of Aileen Mathieson as a director on 10 September 2018
12 Sep 2018 AP01 Appointment of Mr Timothy James Grant as a director on 10 September 2018
10 Sep 2018 TM01 Termination of appointment of Steven Lewis Wall as a director on 10 September 2018
10 Sep 2018 AP01 Appointment of Mrs Charlotte Denise Murphy as a director on 10 September 2018
12 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
12 Apr 2018 PSC02 Notification of Zurich Assurance Ltd as a person with significant control on 6 April 2016
23 Mar 2018 AA Full accounts made up to 31 December 2017
25 Jan 2018 CH01 Director's details changed for Aileen Mathieson on 14 July 2017
16 Jan 2018 TM01 Termination of appointment of John Marcus Willcock as a director on 8 January 2018
16 Jan 2018 TM01 Termination of appointment of James Mark Alexander Rigg as a director on 8 January 2018
11 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
10 Apr 2017 AA Full accounts made up to 31 December 2016
27 Mar 2017 AP01 Appointment of Aileen Mathieson as a director on 23 March 2017
31 Jan 2017 TM01 Termination of appointment of Stuart Tyler as a director on 31 January 2017
25 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100,000
14 Apr 2016 AA Full accounts made up to 31 December 2015
10 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100,000
08 Apr 2015 AA Full accounts made up to 31 December 2014
19 Aug 2014 CH01 Director's details changed for Mr Stuart Tyler on 19 August 2014