Advanced company searchLink opens in new window

EGGBOROUGH NEWCO LIMITED

Company number 06026636

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 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2015 DS01 Application to strike the company off the register
20 Jan 2015 TM01 Termination of appointment of Peter Douglas Coleman as a director on 16 January 2015
20 Jan 2015 AP01 Appointment of Jan Springl as a director on 16 January 2015
23 Dec 2014 AA Full accounts made up to 31 March 2014
05 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 16
23 Dec 2013 AA Full accounts made up to 31 March 2013
31 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
05 Dec 2012 AA Full accounts made up to 31 March 2012
02 Aug 2012 TM01 Termination of appointment of Richard Cazenove as a director
02 Aug 2012 TM02 Termination of appointment of Lucien Orlovius as a secretary
01 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
02 Jan 2012 AA Full accounts made up to 31 March 2011
05 Sep 2011 AD01 Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 5 September 2011
02 Sep 2011 AP04 Appointment of Eversecretary Limited as a secretary
02 Sep 2011 TM02 Termination of appointment of Throgmorton Secretaries Llp as a secretary
25 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
07 Dec 2010 AA01 Current accounting period extended from 30 November 2010 to 31 March 2011
16 Nov 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
16 Nov 2010 AP04 Appointment of Throgmorton Secretaries Llp as a secretary
08 Nov 2010 AD01 Registered office address changed from 77 Grosvenor Street London W1K 3JR on 8 November 2010
24 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
14 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 Nov 2009 MEM/ARTS Memorandum and Articles of Association