Advanced company searchLink opens in new window

EAGLE HOUSE FREEHOLD LIMITED

Company number 08651817

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2018 DS01 Application to strike the company off the register
29 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
09 Apr 2018 AP01 Appointment of Mr Ewan Thomas Anderson as a director on 21 March 2018
09 Apr 2018 TM01 Termination of appointment of Peter Robert Burslem as a director on 21 March 2018
09 Apr 2018 AP01 Appointment of Mr Darragh Richard Joseph Hurley as a director on 21 March 2018
28 Nov 2017 TM01 Termination of appointment of Jonathan Andrew Spring as a director on 27 November 2017
23 Oct 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
20 May 2016 AP03 Appointment of Mr Ewan Thomas Anderson as a secretary on 19 May 2016
20 May 2016 TM02 Termination of appointment of Alan Stuart Duncan as a secretary on 19 May 2016
24 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
26 May 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Feb 2015 AA01 Previous accounting period extended from 31 August 2014 to 31 December 2014
16 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
16 Sep 2014 TM01 Termination of appointment of David John Charles Clark as a director on 17 June 2014
11 Dec 2013 AP03 Appointment of Alan Stuart Duncan as a secretary
10 Dec 2013 TM01 Termination of appointment of A G Secretarial Limited as a director
10 Dec 2013 TM02 Termination of appointment of A G Secretarial Limited as a secretary
10 Dec 2013 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 10 December 2013
10 Dec 2013 TM01 Termination of appointment of Inhoco Formations Limited as a director