Advanced company searchLink opens in new window

EICH LIMITED

Company number 03911650

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2018 DS01 Application to strike the company off the register
26 Oct 2018 AA Micro company accounts made up to 31 January 2018
26 Sep 2018 AD01 Registered office address changed from , 15 Ormonde Gardens, Leigh-on-Sea, Essex, SS9 3RG to 162-164 High Street Rayleigh Essex SS6 7BS on 26 September 2018
26 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
10 Oct 2017 AA Micro company accounts made up to 31 January 2017
23 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200
18 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200
29 Jan 2015 AD01 Registered office address changed from , 54 Medway Crescent, Leigh-on-Sea, Essex, SS9 2UY to 162-164 High Street Rayleigh Essex SS6 7BS on 29 January 2015
04 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200
30 Jan 2014 CH01 Director's details changed for Mr Terence Philip Watts on 1 January 2014
30 Jan 2014 CH01 Director's details changed for Mrs Julie Susan Watts on 1 January 2014
30 Jan 2014 CH03 Secretary's details changed for Mrs Julie Susan Watts on 1 January 2014
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
15 Jun 2013 AD01 Registered office address changed from , Rutland House, 90-92 Baxter Avenue, Southend on Sea, Essex, SS2 6HZ on 15 June 2013
01 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
31 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011