Advanced company searchLink opens in new window

EATONGROVE ECO LTD

Company number 11994044

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 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 9 January 2024
09 Dec 2023 600 Appointment of a voluntary liquidator
07 Dec 2023 LIQ10 Removal of liquidator by court order
17 Jan 2023 AD01 Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED England to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 17 January 2023
17 Jan 2023 LIQ02 Statement of affairs
17 Jan 2023 600 Appointment of a voluntary liquidator
17 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-10
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
11 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2022 CS01 Confirmation statement made on 13 May 2022 with updates
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
27 May 2022 AA Micro company accounts made up to 31 May 2021
04 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2021 CS01 Confirmation statement made on 13 May 2021 with updates
25 May 2021 PSC07 Cessation of Paul Roy Eaton as a person with significant control on 1 November 2020
11 May 2021 AA Micro company accounts made up to 31 May 2020
06 Feb 2021 TM01 Termination of appointment of Paul Roy Eaton as a director on 6 February 2021
27 May 2020 CH01 Director's details changed for Mr Paul Roy Eaton on 27 May 2020
26 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
08 Aug 2019 AP01 Appointment of Mr Bradley Groves as a director on 8 August 2019
07 Aug 2019 TM01 Termination of appointment of Carol Vivienne Groves as a director on 7 August 2019
14 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted