Advanced company searchLink opens in new window

ETON HERMITAGE LIMITED

Company number 03142608

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)
26 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
26 May 2015 4.71 Return of final meeting in a members' voluntary winding up
01 May 2015 4.68 Liquidators' statement of receipts and payments to 3 February 2015
10 Feb 2014 AD01 Registered office address changed from 28 St James's Square London SW1Y 4JH on 10 February 2014
07 Feb 2014 600 Appointment of a voluntary liquidator
07 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
07 Feb 2014 4.70 Declaration of solvency
08 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 289,323.9
21 Jun 2013 AA Total exemption full accounts made up to 31 October 2012
15 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
14 Jan 2013 CH01 Director's details changed for John Kyle Stone on 22 December 2012
14 Jan 2013 CH01 Director's details changed for John Robert Simmonds on 22 December 2012
12 Nov 2012 AD01 Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 12 November 2012
03 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
16 Apr 2012 AP01 Appointment of John Kyle Stone as a director
16 Apr 2012 AP01 Appointment of John Robert Simmonds as a director
16 Apr 2012 TM01 Termination of appointment of David Franks as a director
16 Apr 2012 TM01 Termination of appointment of William Blevins as a director
16 Apr 2012 TM02 Termination of appointment of David Franks as a secretary
13 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
03 Aug 2011 AA Total exemption full accounts made up to 31 October 2010
05 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
14 Jun 2010 AA Total exemption full accounts made up to 31 October 2009
29 Apr 2010 CH01 Director's details changed for William George Blevins on 29 April 2010
29 Apr 2010 CH03 Secretary's details changed for David Simmonds Franks on 29 April 2010