Advanced company searchLink opens in new window

EILDON PROPERTY CONSULTANTS LIMITED

Company number 04196913

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2017 DS01 Application to strike the company off the register
22 Sep 2017 AA Micro company accounts made up to 31 May 2017
30 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
18 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4,200
13 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4,200
20 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
12 Jun 2014 AD01 Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR on 12 June 2014
24 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4,200
30 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
22 Apr 2013 SH03 Purchase of own shares.
11 Apr 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Apr 2013 SH06 Cancellation of shares. Statement of capital on 11 April 2013
  • GBP 4,200
03 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Mrs Lesley Fiona Scott on 8 March 2013
08 Mar 2013 CH03 Secretary's details changed for Lesley Fiona Scott on 13 September 2012
07 Mar 2013 TM01 Termination of appointment of Clive Scott as a director
07 Mar 2013 CH01 Director's details changed for Mrs Lesley Fiona Scott on 13 September 2012
26 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
12 Sep 2012 AP01 Appointment of Mrs Lesley Fiona Scott as a director
22 Aug 2012 SH06 Cancellation of shares. Statement of capital on 22 August 2012
  • GBP 5,000
22 Aug 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares