Advanced company searchLink opens in new window

EA NO 10 LIMITED

Company number 04626900

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)
20 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jun 2019 AD01 Registered office address changed from 9 Colmore Row Birmingham B3 2BJ to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 11 June 2019
10 Jun 2019 LIQ01 Declaration of solvency
10 Jun 2019 600 Appointment of a voluntary liquidator
10 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-20
15 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-11
07 Feb 2019 MR04 Satisfaction of charge 1 in full
30 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-11
30 Jan 2019 CONNOT Change of name notice
10 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
12 Dec 2018 AA Accounts for a small company made up to 31 March 2018
07 Jun 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Jun 2018 SH06 Cancellation of shares. Statement of capital on 31 March 2018
  • GBP 171,375
06 Jun 2018 SH03 Purchase of own shares.
27 Apr 2018 TM01 Termination of appointment of Paul Andrew Newell as a director on 31 March 2018
03 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
19 Oct 2017 AA Accounts for a small company made up to 31 March 2017
06 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
01 Dec 2016 AA Accounts for a small company made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 205,650
14 Dec 2015 AA Accounts for a small company made up to 31 March 2015
19 Jun 2015 AP03 Appointment of Mr Paul Jones as a secretary on 2 February 2015
19 Jun 2015 TM02 Termination of appointment of Philip Nuttall as a secretary on 2 February 2015
11 Mar 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 205,650