- Company Overview for EAGLE MOTORBIKES LIMITED (08888178)
- Filing history for EAGLE MOTORBIKES LIMITED (08888178)
- People for EAGLE MOTORBIKES LIMITED (08888178)
- Insolvency for EAGLE MOTORBIKES LIMITED (08888178)
- More for EAGLE MOTORBIKES LIMITED (08888178)
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) |
---|---|---|---|
09 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2020 | |
11 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2019 | |
01 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2018 | |
08 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2017 | |
24 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2016 | |
14 Jan 2016 | AD01 | Registered office address changed from 11F-G Centurion Park Shrewsbury SY1 4EH to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 14 January 2016 | |
08 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
18 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2015 | TM01 | Termination of appointment of Terence George Robinson as a director on 12 October 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | AD01 | Registered office address changed from 11F-G Centurion Park Shrewsbury SY1 4EH England to 11F-G Centurion Park Shrewsbury SY1 4EH on 23 February 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from 7D Centurion Park Shrewsbury SY1 4EH United Kingdom to 11F-G Centurion Park Shrewsbury SY1 4EH on 23 February 2015 | |
17 Sep 2014 | AD01 | Registered office address changed from Old Gwilliam Lyth Hill Shrewsbury Shropshire SY3 0AU United Kingdom to 7D Centurion Park Shrewsbury SY1 4EH on 17 September 2014 | |
07 May 2014 | CH01 | Director's details changed for Mr Terence George Robinson on 12 February 2014 | |
07 May 2014 | CH01 | Director's details changed for Terry George Robinson on 13 February 2014 | |
07 May 2014 | CH01 | Director's details changed for Mr Tom Jack Robinson on 12 February 2014 | |
12 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-12
|