Advanced company searchLink opens in new window

EYS GROUP LIMITED

Company number 06935741

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)
07 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jun 2017 4.68 Liquidators' statement of receipts and payments to 15 March 2017
05 Apr 2016 4.20 Statement of affairs with form 4.19
05 Apr 2016 600 Appointment of a voluntary liquidator
05 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
24 Feb 2016 AD01 Registered office address changed from 2 Tower Road Birkenhead Merseyside CH41 1FN to 100 st. James Road Northampton NN5 5LF on 24 February 2016
27 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 196,004.000088
26 Aug 2015 TM01 Termination of appointment of Richard Atkinson as a director on 22 July 2015
26 Aug 2015 AP01 Appointment of Mrs Sandra Kirkham as a director on 24 August 2015
26 Aug 2015 TM01 Termination of appointment of Christopher Norman Taylor as a director on 11 February 2015
26 Aug 2015 AD01 Registered office address changed from 1 Marsden Street Manchester M2 1HW to 2 Tower Road Birkenhead Merseyside CH41 1FN on 26 August 2015
26 Apr 2015 AA Group of companies' accounts made up to 31 May 2014
24 Feb 2015 MR01 Registration of charge 069357410004, created on 23 February 2015
13 Aug 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 196,004.000088
13 Aug 2014 CH02 Director's details changed for A2E Venture Catalysts Limited on 1 July 2013
13 Nov 2013 MR05 All of the property or undertaking has been released from charge 2
22 Oct 2013 MR04 Satisfaction of charge 1 in full
16 Oct 2013 AA Group of companies' accounts made up to 31 May 2013
12 Sep 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 196,004.000088
12 Sep 2013 CH01 Director's details changed for Mr Christopher Norman Taylor on 4 January 2013
12 Sep 2013 MR01 Registration of charge 069357410003
05 Sep 2013 AD01 Registered office address changed from 57 Princess Street Manchester M2 4EQ United Kingdom on 5 September 2013
20 Mar 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
15 Oct 2012 AA Group of companies' accounts made up to 31 May 2012