- Company Overview for EOTL LIMITED (00544132)
- Filing history for EOTL LIMITED (00544132)
- People for EOTL LIMITED (00544132)
- Charges for EOTL LIMITED (00544132)
- Insolvency for EOTL LIMITED (00544132)
- More for EOTL LIMITED (00544132)
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
|
|
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 |