Advanced company searchLink opens in new window

EOE (REALISATIONS) LIMITED

Company number 01823954

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)
26 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
22 Dec 2010 2.32B Notice of end of Administration
22 Dec 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Aug 2010 2.24B Administrator's progress report to 4 July 2010
22 Feb 2010 2.17B Statement of administrator's proposal
15 Feb 2010 2.16B Statement of affairs with form 2.14B
25 Jan 2010 CERTNM Company name changed euro office equipment LTD\certificate issued on 25/01/10
  • RES15 ‐ Change company name resolution on 2010-01-20
25 Jan 2010 CONNOT Change of name notice
21 Jan 2010 AD01 Registered office address changed from 399 Commercial Road Aviation Park West Christchurch Dorset BH23 6NW on 21 January 2010
14 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Jan 2010 2.12B Appointment of an administrator
29 Dec 2009 AD01 Registered office address changed from 399 Aviation Park West Bournemouth Int Airport Christchurch Dorset BH23 6NW on 29 December 2009
29 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
Statement of capital on 2009-12-29
  • GBP 100
21 Oct 2009 TM02 Termination of appointment of Michael Hodge as a secretary
07 May 2009 288b Appointment Terminated Director michael hodge
06 May 2009 288a Secretary appointed mrs evelyn andrea mead
02 May 2009 395 Particulars of a mortgage or charge / charge no: 5
06 Mar 2009 AA Total exemption full accounts made up to 31 May 2008
04 Dec 2008 363a Return made up to 03/12/08; full list of members
04 Dec 2008 288b Appointment Terminated Director david fish
07 Jun 2008 395 Particulars of a mortgage or charge / charge no: 4
29 Mar 2008 AA Total exemption full accounts made up to 31 May 2007
20 Dec 2007 363a Return made up to 03/12/07; full list of members