Advanced company searchLink opens in new window

EOTL LIMITED

Company number 00544132

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)
27 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2016 4.68 Liquidators' statement of receipts and payments to 19 January 2016
27 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jul 2015 4.68 Liquidators' statement of receipts and payments to 15 July 2015
29 Jan 2015 4.68 Liquidators' statement of receipts and payments to 15 January 2015
31 Jul 2014 4.68 Liquidators' statement of receipts and payments to 15 July 2014
23 Jan 2014 4.68 Liquidators' statement of receipts and payments to 15 January 2014
06 Aug 2013 4.68 Liquidators' statement of receipts and payments to 15 July 2013
01 Feb 2013 4.68 Liquidators' statement of receipts and payments to 15 January 2013
30 Jul 2012 4.68 Liquidators' statement of receipts and payments to 15 July 2012
17 Feb 2012 4.68 Liquidators' statement of receipts and payments to 15 January 2012
20 Jul 2011 4.68 Liquidators' statement of receipts and payments to 15 July 2011
08 Feb 2011 4.68 Liquidators' statement of receipts and payments to 15 January 2011
29 Jul 2010 4.68 Liquidators' statement of receipts and payments to 15 July 2010
21 Jan 2010 4.68 Liquidators' statement of receipts and payments to 15 January 2010
30 Sep 2009 288a Director appointed leslie charles allen-vercoe
12 Mar 2009 4.20 Statement of affairs with form 4.19
12 Mar 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Mar 2009 600 Appointment of a voluntary liquidator
05 Jan 2009 287 Registered office changed on 05/01/2009 from wishanger manor frensham lane churt farnham surrey GU10 2QQ
23 Sep 2008 288b Appointment terminated director leslie allen-vercoe
23 Sep 2008 288b Appointment terminated director paul brett
19 Sep 2008 288a Director appointed kim vercoe
09 Jul 2008 363s Return made up to 07/06/08; no change of members
04 Jun 2008 CERTNM Company name changed rhymer investments LIMITED\certificate issued on 05/06/08