Advanced company searchLink opens in new window

EAGLE LAND 001 LIMITED

Company number 06466433

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2018 DS01 Application to strike the company off the register
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
21 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
10 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1
08 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Nov 2014 TM01 Termination of appointment of Simon Jeremy Tothill as a director on 12 November 2014
08 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
11 Dec 2013 AD01 Registered office address changed from Palatine House Matford Court Exeter Devon EX2 8NL on 11 December 2013
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Feb 2013 AA01 Current accounting period extended from 30 September 2012 to 31 March 2013
04 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
12 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
12 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
12 Jan 2011 CH01 Director's details changed for Paul Raymond Withers on 23 April 2010
12 Jan 2011 CH01 Director's details changed for Simon Jeremy Tothill on 23 April 2010
11 Nov 2010 AP01 Appointment of Mr Nicholas Ian Hole as a director
08 Nov 2010 TM02 Termination of appointment of Paul Goodes as a secretary