Advanced company searchLink opens in new window

ETON ENERGY LIMITED

Company number 05719209

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)
03 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2013 DS01 Application to strike the company off the register
01 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1
09 Aug 2012 AA Accounts for a small company made up to 31 December 2011
02 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
08 Aug 2011 AA Accounts for a small company made up to 31 December 2010
23 Feb 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
05 Oct 2010 AA Accounts for a small company made up to 31 December 2009
19 Apr 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Leonid Makharinsky on 23 February 2010
19 Apr 2010 CH01 Director's details changed for Sergey Gorkov on 23 February 2010
15 Jul 2009 AA Accounts for a small company made up to 31 December 2008
16 Mar 2009 363a Return made up to 23/02/09; full list of members
13 Mar 2009 288c Director's Change of Particulars / sergey gorkov / 02/05/2008 / HouseName/Number was: , now: 52; Street was: flat 5 1ST floor falcon house, now: stanhope avenue; Area was: 202 old brompton road, now: ; Post Code was: SW5 0BU, now: N3 3NA
25 Jun 2008 AA Accounts for a small company made up to 31 December 2007
28 Mar 2008 363a Return made up to 23/02/08; full list of members
02 Nov 2007 AA Accounts for a small company made up to 31 December 2006
20 Jul 2007 288c Director's particulars changed
22 May 2007 225 Accounting reference date shortened from 28/02/07 to 31/12/06
16 Mar 2007 363a Return made up to 23/02/07; full list of members
05 Mar 2007 288c Director's particulars changed
25 Jan 2007 288a New secretary appointed
25 Jan 2007 288b Secretary resigned
09 Nov 2006 288c Director's particulars changed