Advanced company searchLink opens in new window

EAGLE STAR DIRECT (CAMBERLEY) LIMITED

Company number 02132116

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)
13 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
06 Nov 2018 LIQ01 Declaration of solvency
23 Oct 2018 AD01 Registered office address changed from Critchleys Beaver House 23-28 Hythe Bridge Street Oxford OX1 2EP United Kingdom to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 23 October 2018
16 Oct 2018 600 Appointment of a voluntary liquidator
16 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-26
05 Oct 2018 AD01 Registered office address changed from The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ to Critchleys Beaver House 23-28 Hythe Bridge Street Oxford OX1 2EP on 5 October 2018
19 Sep 2018 AP01 Appointment of Mrs Charlotte Denise Murphy as a director on 22 August 2018
14 May 2018 PSC02 Notification of Zurich Insurance Company (U.K.) Limited as a person with significant control on 6 April 2016
14 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
05 Apr 2018 TM01 Termination of appointment of Philip John Lampshire as a director on 5 April 2018
25 Jan 2018 AP01 Appointment of Mr Timothy James Grant as a director on 8 January 2018
24 Jan 2018 TM01 Termination of appointment of Rebecca Jane Hine as a director on 8 January 2018
22 Nov 2017 AD02 Register inspection address has been changed to Tricentre One New Bridge Square Swindon England SN1 1HN
26 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
22 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • EUR 789.1955
  • GBP 31,431,500
11 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Aug 2015 TM02 Termination of appointment of Philip John Lampshire as a secretary on 28 July 2015
04 Aug 2015 AP04 Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 28 July 2015
21 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • EUR 789.1955
  • GBP 31,431,500
13 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Jul 2014 TM01 Termination of appointment of Steven Robert Richardson as a director on 1 July 2014
17 Jul 2014 AP01 Appointment of Mrs Rebecca Jane Hine as a director on 1 July 2014