Advanced company searchLink opens in new window

EAGLE FAIRFIELD & DINGWALL LIMITED

Company number 05389803

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)
03 Apr 2009 363a Return made up to 11/03/09; full list of members
26 Feb 2009 288c Secretary's Change of Particulars / rachel fletcher / 16/02/2009 / HouseName/Number was: first floor flat, now: 31A; Street was: 11 lydden grove, now: steerforth street; Area was: , now: earlsfield; Post Code was: SW18 4LJ, now: SW18 4HF; Country was: united kingdom, now:
16 Jan 2009 288b Appointment Terminated Director neal moy
05 Dec 2008 288b Appointment Terminated Director trevor castledine
14 Aug 2008 288a Secretary appointed rachel elizabeth fletcher
13 Aug 2008 288b Appointment Terminated Secretary marcos castro
12 May 2008 AA Full accounts made up to 31 December 2007
21 Apr 2008 288a Director appointed mr neil robert adcock
21 Apr 2008 288a Director appointed mr julian griffiths
27 Mar 2008 363a Return made up to 11/03/08; full list of members
18 Sep 2007 AA Full accounts made up to 31 December 2006
27 Jun 2007 288c Secretary's particulars changed
04 Jun 2007 288a New director appointed
04 Jun 2007 288b Director resigned
26 Mar 2007 363a Return made up to 11/03/07; full list of members
26 Sep 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
26 Sep 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
26 Sep 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
26 Sep 2006 AA Full accounts made up to 31 December 2005
18 Sep 2006 288b Secretary resigned
18 Sep 2006 288a New secretary appointed
25 Apr 2006 363a Return made up to 11/03/06; full list of members
06 Dec 2005 288a New secretary appointed
06 Dec 2005 288b Secretary resigned
26 Apr 2005 288a New secretary appointed