- Company Overview for EAGA DEVELOPMENTS LIMITED (05557342)
- Filing history for EAGA DEVELOPMENTS LIMITED (05557342)
- People for EAGA DEVELOPMENTS LIMITED (05557342)
- Charges for EAGA DEVELOPMENTS LIMITED (05557342)
- More for EAGA DEVELOPMENTS LIMITED (05557342)
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) |
---|---|---|---|
15 May 2015 | TM01 | Termination of appointment of Alison Rose Davies as a director on 12 May 2015 | |
15 May 2015 | TM01 | Termination of appointment of Graham John Davies as a director on 12 May 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
07 Oct 2013 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
30 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 March 2012 | |
18 Nov 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
18 Nov 2011 | TM01 | Termination of appointment of Annamarie Davies as a director | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
10 Sep 2010 | CH01 | Director's details changed for Alison Rose Davies on 1 October 2009 | |
10 Sep 2010 | CH01 | Director's details changed for Annamarie Elizabeth Davies on 1 October 2009 | |
10 Sep 2010 | CH01 | Director's details changed for Graham John Davies on 1 October 2009 | |
10 Sep 2010 | CH01 | Director's details changed for Evan Daniel Davies on 1 October 2009 | |
18 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
03 Dec 2009 | AD01 | Registered office address changed from Swn Y Mor, Cilau Llanwnda Goodwick Pembrokeshire SA64 0HF on 3 December 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 8 September 2009 with full list of shareholders | |
27 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |