Advanced company searchLink opens in new window

EUSTON HOLDINGS LIMITED

Company number 02465642

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2015 DS01 Application to strike the company off the register
12 Nov 2015 AD03 Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
05 Nov 2015 AD02 Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL
26 Oct 2015 SH20 Statement by Directors
26 Oct 2015 SH19 Statement of capital on 26 October 2015
  • GBP 1
26 Oct 2015 CAP-SS Solvency Statement dated 13/10/15
26 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 13/10/2015
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
01 Oct 2013 AA Full accounts made up to 31 December 2012
14 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
13 Apr 2012 TM02 Termination of appointment of Mary Ford as a secretary
14 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
04 Jul 2011 AP01 Appointment of Mr James Atherton-Ham as a director
04 Jul 2011 TM01 Termination of appointment of James Retallack as a director
14 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
01 Oct 2010 AA Full accounts made up to 31 December 2009
08 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Mr John Ferguson Bowater on 13 November 2009