Advanced company searchLink opens in new window

EGG SERVICES LIMITED

Company number 03283719

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)
16 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2011 4.68 Liquidators' statement of receipts and payments to 7 December 2011
16 Dec 2011 4.71 Return of final meeting in a members' voluntary winding up
07 Jul 2011 4.68 Liquidators' statement of receipts and payments to 15 June 2011
13 Jan 2011 4.68 Liquidators' statement of receipts and payments to 15 December 2010
10 Jan 2010 AD01 Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB on 10 January 2010
06 Jan 2010 600 Appointment of a voluntary liquidator
06 Jan 2010 4.70 Declaration of solvency
06 Jan 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-16
10 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2009 AA Full accounts made up to 31 December 2008
15 Apr 2009 363a Return made up to 31/03/09; no change of members
06 Nov 2008 AA Full accounts made up to 31 December 2007
07 Oct 2008 MA Memorandum and Articles of Association
06 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jun 2008 363a Return made up to 31/03/08; full list of members
10 Jun 2008 190 Location of debenture register
10 Jun 2008 353 Location of register of members
30 May 2008 288a Secretary appointed simon james cumming
28 May 2008 288b Appointment Terminated Director andrew gaulter
28 May 2008 288b Appointment Terminated Secretary andrew gaulter
28 May 2008 288a Director appointed jill denise robson
26 Oct 2007 AA Full accounts made up to 31 December 2006
25 Sep 2007 288a New director appointed
25 Sep 2007 288a New director appointed