Advanced company searchLink opens in new window

EAVES LTD

Company number 04290801

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)
07 Jun 2023 WU07 Progress report in a winding up by the court
07 Jun 2023 WU04 Appointment of a liquidator
18 Apr 2023 WU07 Progress report in a winding up by the court
18 Feb 2023 WU07 Progress report in a winding up by the court
18 Feb 2023 WU07 Progress report in a winding up by the court
18 Feb 2023 WU07 Progress report in a winding up by the court
18 Feb 2023 WU07 Progress report in a winding up by the court
25 Oct 2022 AD01 Registered office address changed from C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU England to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022
25 Oct 2022 AD01 Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022
13 Feb 2018 AD01 Registered office address changed from Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 February 2018
30 Dec 2016 LIQ MISC Insolvency:liquidators progress report from 21/10/2016 to 07/12/2016
30 Dec 2016 COCOMP Order of court to wind up
30 Dec 2016 LIQ MISC Insolvency:notice of resignation of liquidator
21 Nov 2016 LIQ MISC INSOLVENCY:progress report
11 Aug 2016 AD01 Registered office address changed from Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 11 August 2016
30 Oct 2015 LIQ MISC Insolvency:liquidators annual progress report to 21/10/2015
30 Dec 2014 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 20/10/2014
05 Nov 2013 AD01 Registered office address changed from Park House Tattingstone Park Tattingstone Suffolk IP9 2NF on 5 November 2013
04 Nov 2013 4.31 Appointment of a liquidator
17 Aug 2012 COCOMP Order of court to wind up
18 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
Statement of capital on 2011-09-22
  • GBP 1
15 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Oct 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
18 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009