- Company Overview for EIC (PROPERTIES) LIMITED (02324149)
- Filing history for EIC (PROPERTIES) LIMITED (02324149)
- People for EIC (PROPERTIES) LIMITED (02324149)
- Charges for EIC (PROPERTIES) LIMITED (02324149)
- Insolvency for EIC (PROPERTIES) LIMITED (02324149)
- More for EIC (PROPERTIES) LIMITED (02324149)
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
|
|
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
|
|
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
|
|
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 |