Advanced company searchLink opens in new window

EATON SQUARE PMI LTD

Company number 07071148

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2018 DS01 Application to strike the company off the register
13 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
09 May 2017 RP04CS01 Second filing of Confirmation Statement dated 10/11/2016
28 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
18 Nov 2016 CS01 10/11/16 Statement of Capital gbp 12
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 09/05/2017
23 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
02 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 12
02 Dec 2015 AP01 Appointment of Mr Alan Hodgart as a director on 20 November 2015
02 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 12
12 Oct 2014 AA Accounts for a dormant company made up to 30 June 2014
02 Jun 2014 AP01 Appointment of Mr Ronald Surrdige Tanner as a director
01 Jun 2014 AP03 Appointment of Mr Ronald Surridge Tanner as a secretary
01 Jun 2014 TM01 Termination of appointment of Stephen Moss as a director
09 May 2014 TM02 Termination of appointment of Ovalsec Limited as a secretary
09 May 2014 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 9 May 2014
18 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
29 Jan 2014 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 12
28 Jan 2014 CH01 Director's details changed for Mr Stephen John Moss on 10 November 2013
09 Jan 2013 AR01 Annual return made up to 10 November 2012 with full list of shareholders
23 Oct 2012 AA Accounts for a dormant company made up to 30 June 2012
19 Jun 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 November 2011
14 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
29 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/06/2012