Advanced company searchLink opens in new window

EOL ASSET REALISATIONS LIMITED

Company number 02768285

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)
06 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
25 Aug 2015 LIQ MISC INSOLVENCY:progress report
23 Jun 2015 4.68 Liquidators' statement of receipts and payments to 28 May 2015
06 Aug 2014 4.68 Liquidators' statement of receipts and payments to 28 May 2014
28 Apr 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014
08 Jul 2013 CERTNM Company name changed executives online LIMITED\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
08 Jul 2013 CONNOT Change of name notice
11 Jun 2013 2.24B Administrator's progress report to 29 May 2013
29 May 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
26 Feb 2013 2.23B Result of meeting of creditors
13 Feb 2013 2.16B Statement of affairs with form 2.14B/2.15B
12 Feb 2013 2.17B Statement of administrator's proposal
06 Jan 2013 AD01 Registered office address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD on 6 January 2013
28 Dec 2012 2.12B Appointment of an administrator
17 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
Statement of capital on 2012-12-17
  • GBP 10,421.79
17 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Dec 2012 TM01 Termination of appointment of Jonathan Corner as a director
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 26 November 2011 with full list of shareholders
15 Sep 2011 AA Accounts for a small company made up to 31 December 2010
08 Sep 2011 TM01 Termination of appointment of Derek Ward as a director
08 Sep 2011 TM01 Termination of appointment of Andrew Nicholas as a director