Advanced company searchLink opens in new window

E-GO AEROPLANES LIMITED

Company number 07696775

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)
22 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 24 September 2020
11 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 24 September 2019
10 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 24 September 2018
19 Oct 2017 600 Appointment of a voluntary liquidator
25 Sep 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
23 Jun 2017 AM07 Result of meeting of creditors
30 May 2017 AD01 Registered office address changed from E-Go Centre Unit 1 Main Hall Farm Conington Cambridgeshire CB23 4LR to Frp Advisory Llp 2nd Floor 110 Cannon Street London EC4N 6EU on 30 May 2017
28 May 2017 AM03 Statement of administrator's proposal
08 May 2017 AM02 Statement of affairs with form AM02SOA
19 Apr 2017 AD01 Registered office address changed from E-Go Centre Unit 1 Main Hall Farm Conington Cambridge Cambridgeshire CB23 4LR to E-Go Centre Unit 1 Main Hall Farm Conington Cambridgeshire CB23 4LR on 19 April 2017
10 Apr 2017 2.12B Appointment of an administrator
01 Aug 2016 TM01 Termination of appointment of Malcolm Graham Bird as a director on 31 July 2016
01 Aug 2016 TM01 Termination of appointment of Paul Richard Hendry-Smith as a director on 31 July 2016
22 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
10 May 2016 AP01 Appointment of Mr William Murray Burnett as a director on 4 May 2016
24 Mar 2016 AP01 Appointment of Mr Paul Richard Hendry-Smith as a director on 16 March 2016
24 Mar 2016 TM01 Termination of appointment of Robert David Marshall as a director on 17 February 2016
24 Mar 2016 AP01 Appointment of Mr Terence Michael Holloway as a director on 17 March 2016
09 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Dec 2015 TM01 Termination of appointment of Adrian Alexander Hillcoat as a director on 18 December 2015
02 Dec 2015 TM01 Termination of appointment of Victor Flintham as a director on 30 November 2015
25 Aug 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 8,087.415
17 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association