Advanced company searchLink opens in new window

EAGLE MOTORBIKES LIMITED

Company number 08888178

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-02
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted