- Company Overview for EYLES CONSTRUCTION LIMITED (03096638)
- Filing history for EYLES CONSTRUCTION LIMITED (03096638)
- People for EYLES CONSTRUCTION LIMITED (03096638)
- Charges for EYLES CONSTRUCTION LIMITED (03096638)
- Insolvency for EYLES CONSTRUCTION LIMITED (03096638)
- More for EYLES CONSTRUCTION LIMITED (03096638)
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) |
---|---|---|---|
28 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2024 | |
29 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2023 | |
06 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2022 | |
24 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2021 | |
20 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2021 | LIQ09 | Death of a liquidator | |
17 May 2021 | AP03 | Appointment of Mr Rilee Andrew Eyles as a secretary on 5 May 2021 | |
17 May 2021 | TM02 | Termination of appointment of Servesmart Limited as a secretary on 5 May 2021 | |
18 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2020 | |
13 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2019 | |
11 Jan 2019 | AD01 | Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 11 January 2019 | |
08 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2019 | LIQ01 | Declaration of solvency | |
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2019 | AD02 | Register inspection address has been changed to The Cabin St Mildred's Walk Westgate on Sea Kent CT8 8FZ | |
13 Dec 2018 | MR04 | Satisfaction of charge 6 in full | |
13 Dec 2018 | MR04 | Satisfaction of charge 7 in full | |
13 Dec 2018 | MR04 | Satisfaction of charge 8 in full | |
28 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
29 May 2018 | AD01 | Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 29 May 2018 | |
16 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
09 Sep 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates |