Advanced company searchLink opens in new window

EIC (PROPERTIES) LIMITED

Company number 02324149

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)
03 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 May 2018 LIQ03 Liquidators' statement of receipts and payments to 8 March 2018
28 Sep 2017 3.6 Receiver's abstract of receipts and payments to 14 September 2017
28 Sep 2017 RM02 Notice of ceasing to act as receiver or manager
28 Sep 2017 3.6 Receiver's abstract of receipts and payments to 14 September 2017
28 Sep 2017 RM02 Notice of ceasing to act as receiver or manager
23 Aug 2017 3.6 Receiver's abstract of receipts and payments to 3 July 2017
23 Aug 2017 3.6 Receiver's abstract of receipts and payments to 3 July 2017
23 Mar 2017 AD01 Registered office address changed from 10 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire B49 6EP to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 23 March 2017
20 Mar 2017 4.20 Statement of affairs with form 4.19
20 Mar 2017 600 Appointment of a voluntary liquidator
20 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-09
09 Aug 2016 RM01 Appointment of receiver or manager
09 Aug 2016 RM01 Appointment of receiver or manager
07 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
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
10 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
13 Oct 2014 TM01 Termination of appointment of Martin James Glanfield as a director on 30 September 2014
08 Oct 2014 AA Full accounts made up to 30 June 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
11 Aug 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 June 2014
06 Jan 2014 TM01 Termination of appointment of Nigel Le Marechal as a director
06 Jan 2014 TM01 Termination of appointment of Ian Lyall as a director