Advanced company searchLink opens in new window

E.O.G. BUSINESS SERVICES LTD

Company number 04759478

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)
21 May 2013 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2013 4.68 Liquidators' statement of receipts and payments to 7 February 2013
21 Feb 2013 4.71 Return of final meeting in a members' voluntary winding up
01 Oct 2012 TM01 Termination of appointment of Peter Robert Allport as a director on 30 September 2012
21 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Jun 2012 AD01 Registered office address changed from 33 st. James's Square London SW1Y 4JS on 13 June 2012
13 Jun 2012 600 Appointment of a voluntary liquidator
13 Jun 2012 4.70 Declaration of solvency
13 Jun 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-06
30 Jan 2012 TM01 Termination of appointment of Robert Carl Friedrich Simon as a director on 9 January 2012
07 Dec 2011 AP03 Appointment of Alastair Cameron as a secretary on 21 November 2011
07 Dec 2011 AP01 Appointment of Alastair Cameron as a director on 21 November 2011
07 Dec 2011 TM01 Termination of appointment of Graham Kenneth Butler as a director on 21 November 2011
07 Dec 2011 TM02 Termination of appointment of Graham Kenneth Butler as a secretary on 21 November 2011
19 Sep 2011 AA Full accounts made up to 31 December 2010
07 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
Statement of capital on 2011-06-07
  • GBP 92,473
07 Sep 2010 AA Full accounts made up to 31 December 2009
02 Sep 2010 MA Memorandum and Articles of Association
02 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 09/07/2010
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
22 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Robert Richard William Falls on 1 January 2010
22 Jun 2010 AD03 Register(s) moved to registered inspection location