- Company Overview for EAGLE STAR DIRECT (CAMBERLEY) LIMITED (02132116)
- Filing history for EAGLE STAR DIRECT (CAMBERLEY) LIMITED (02132116)
- People for EAGLE STAR DIRECT (CAMBERLEY) LIMITED (02132116)
- Insolvency for EAGLE STAR DIRECT (CAMBERLEY) LIMITED (02132116)
- More for EAGLE STAR DIRECT (CAMBERLEY) LIMITED (02132116)
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
|
|
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
|
|
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
|
|
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 |