Advanced company searchLink opens in new window

EAGLE ONE FESTIVAL SHOPPING LIMITED

Company number 01967508

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2015 DS01 Application to strike the company off the register
30 Mar 2015 SH19 Statement of capital on 30 March 2015
  • GBP 1
16 Mar 2015 SH20 Statement by Directors
16 Mar 2015 CAP-SS Solvency Statement dated 06/03/15
16 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Jan 2014 AUD Auditor's resignation
17 Jan 2014 AUD Auditor's resignation
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
12 Dec 2013 AD01 Registered office address changed from Palatine House Matford Court Exeter Devon EX2 8NL on 12 December 2013
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jul 2013 TM01 Termination of appointment of Andrew Cutler as a director
30 Jul 2013 TM01 Termination of appointment of Christopher Fayers as a director
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Jan 2013 AA Accounts for a small company made up to 31 March 2012
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
29 Dec 2011 AA Accounts for a small company made up to 31 March 2011
05 Jan 2011 AA Accounts for a small company made up to 31 March 2010
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
11 Nov 2010 AP01 Appointment of Mr Nicholas Ian Hole as a director
08 Nov 2010 TM02 Termination of appointment of Paul Goodes as a secretary
04 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9