Advanced company searchLink opens in new window

EAGLECROFT LIMITED

Company number 06502143

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)
24 May 2015 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2015 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 25 February 2015
24 Feb 2015 4.68 Liquidators' statement of receipts and payments to 13 January 2015
24 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
24 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Feb 2015 4.20 Statement of affairs
05 Feb 2014 AD01 Registered office address changed from 11 Cumberledge Hill Cannock Wood Staffordshire WS15 4SG on 5 February 2014
30 Jan 2014 600 Appointment of a voluntary liquidator
30 Jan 2014 4.20 Statement of affairs with form 4.19
21 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
21 Jan 2014 AP01 Appointment of Mr Christopher Mcgurran as a director on 21 January 2014
21 Jan 2014 TM01 Termination of appointment of Gerald Joseph Harris as a director on 21 January 2014
02 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
07 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
21 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
06 Apr 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
06 Apr 2011 TM02 Termination of appointment of Fiona Cleaver as a secretary
18 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
29 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Gerald Joseph Harris on 12 February 2010
29 Mar 2010 CH03 Secretary's details changed for Fiona Cleaver on 12 February 2010
16 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
12 Dec 2009 AD01 Registered office address changed from 15-19 Cavendish Place London W1G 0DD on 12 December 2009