Advanced company searchLink opens in new window

EAGLE SYSTEMS CONSULTING LTD

Company number 03594736

Filter by category

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)
30 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2017 L64.07 Completion of winding up
29 Jan 2003 COCOMP Order of court to wind up
14 Jan 2003 SOAS(A) Voluntary strike-off action has been suspended
07 Jan 2003 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2002 652a Application for striking-off
19 Nov 2002 287 Registered office changed on 19/11/02 from: 50 manton road enfield island enfield middlesex EN3 6XZ
05 Aug 2002 363s Return made up to 08/07/02; full list of members
27 Jun 2002 AA Total exemption small company accounts made up to 31 December 2001
13 May 2002 AA Total exemption full accounts made up to 31 December 2000
04 Sep 2001 363s Return made up to 08/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Mar 2001 287 Registered office changed on 29/03/01 from: flat 4 18 fawley road west hampstead london NW6 1SH
10 Nov 2000 AA Accounts for a small company made up to 31 December 1999
30 Aug 2000 363s Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
23 Aug 2000 288a New secretary appointed
16 Nov 1999 288b Secretary resigned
22 Sep 1999 363s Return made up to 08/07/99; full list of members
22 Sep 1999 225 Accounting reference date extended from 31/07/99 to 31/12/99
21 Aug 1998 287 Registered office changed on 21/08/98 from: the contractors accountant LTD nelson house 271 kingston road london SW19 3NY
21 Aug 1998 288a New secretary appointed
21 Aug 1998 288a New director appointed
17 Aug 1998 CERTNM Company name changed accord I.T. LIMITED\certificate issued on 18/08/98
17 Jul 1998 288b Secretary resigned
17 Jul 1998 288b Director resigned
17 Jul 1998 287 Registered office changed on 17/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN