- Company Overview for EA NO 10 LIMITED (04626900)
- Filing history for EA NO 10 LIMITED (04626900)
- People for EA NO 10 LIMITED (04626900)
- Charges for EA NO 10 LIMITED (04626900)
- Insolvency for EA NO 10 LIMITED (04626900)
- More for EA NO 10 LIMITED (04626900)
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
|
|
15 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
30 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
06 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2018
|
|
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
|
|
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
|