- Company Overview for E.I.C. LIMITED (01086295)
- Filing history for E.I.C. LIMITED (01086295)
- People for E.I.C. LIMITED (01086295)
- Charges for E.I.C. LIMITED (01086295)
- Insolvency for E.I.C. LIMITED (01086295)
- More for E.I.C. LIMITED (01086295)
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 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2018 | AM23 | Notice of move from Administration to Dissolution | |
16 Jan 2018 | AM10 | Administrator's progress report | |
13 Jul 2017 | AM10 | Administrator's progress report | |
21 Mar 2017 | 2.31B | Notice of extension of period of Administration | |
20 Jan 2017 | 2.24B | Administrator's progress report to 15 December 2016 | |
05 Oct 2016 | 2.38B | Notice of resignation of an administrator | |
24 Aug 2016 | F2.18 | Notice of deemed approval of proposals | |
11 Aug 2016 | 2.17B | Statement of administrator's proposal | |
28 Jul 2016 | 2.16B | Statement of affairs with form 2.14B | |
30 Jun 2016 | AD01 | Registered office address changed from 10 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire B49 6EP to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 30 June 2016 | |
29 Jun 2016 | 2.12B | Appointment of an administrator | |
29 Mar 2016 | TM01 | Termination of appointment of James Campbell Murdoch as a director on 12 January 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Dec 2015 | TM01 | Termination of appointment of Paul Manfred Firch as a director on 6 October 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of John Paul Harris as a director on 26 June 2015 | |
25 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Jun 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 | |
19 Jun 2015 | TM01 | Termination of appointment of Damian Kingsley Salmon as a director on 25 February 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
21 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Martin James Glanfield as a director on 30 September 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Martin James Glanfield as a director on 30 September 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Martin James Glanfield as a director on 30 September 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 |