Advanced company searchLink opens in new window

EATON ESTATES LIMITED

Company number 02834028

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 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 8 November 2023
09 Feb 2023 AD01 Registered office address changed from 20 Old Bailey Old Bailey London EC4M 7AN to 82 st. John Street London EC1M 4JN on 9 February 2023
22 Nov 2022 LIQ01 Declaration of solvency
16 Nov 2022 AD01 Registered office address changed from 82 st John Street London EC1M 4JN to 20 Old Bailey Old Bailey London EC4M 7AN on 16 November 2022
16 Nov 2022 600 Appointment of a voluntary liquidator
16 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-09
14 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
15 Aug 2022 MR04 Satisfaction of charge 1 in full
15 Aug 2022 MR04 Satisfaction of charge 7 in full
12 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
05 Aug 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
02 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
23 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
08 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
27 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
18 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
17 Jul 2018 CH01 Director's details changed for Gary O'hare on 5 July 2018
17 Jul 2018 PSC04 Change of details for Gary O'hare as a person with significant control on 5 July 2018
17 Jul 2018 PSC04 Change of details for Mr Robert William Hay as a person with significant control on 5 July 2018
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
10 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
18 Jan 2017 CH01 Director's details changed for Mr Robert William Hay on 18 January 2017
18 Jan 2017 CH01 Director's details changed for Mr Robert William Hay on 18 January 2017