Advanced company searchLink opens in new window

ETON HOUSE ESTATE LIMITED

Company number 03402953

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)
09 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 Dec 2015 AD01 Registered office address changed from Belmore Park Belmore Lane Upham Southampton SO32 1HQ to 601 High Road Leytonstone London E11 4PA on 14 December 2015
18 Nov 2015 4.20 Statement of affairs with form 4.19
18 Nov 2015 600 Appointment of a voluntary liquidator
18 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-11
03 Oct 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 300
14 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 300
13 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
21 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
16 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
21 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 4
07 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Dec 2011 AD01 Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 28 December 2011
19 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Taht the terms and conditions of and the transactions contemplated by each of the documents are approved 17/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
06 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
02 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
28 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
03 Nov 2010 TM01 Termination of appointment of James Rodea as a director
02 Nov 2010 AP01 Appointment of Stuart Alec Robinson as a director
05 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders