Advanced company searchLink opens in new window

AFRICAN EAGLE RESOURCES PLC

Company number 03912362

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)
10 May 2020 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Apr 2019 AD01 Registered office address changed from A R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 9 April 2019
01 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 22 December 2018
06 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 22 December 2017
13 Oct 2017 AD01 Registered office address changed from Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE on 13 October 2017
16 Jan 2017 2.24B Administrator's progress report to 23 December 2016
23 Dec 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
16 Nov 2016 2.23B Result of meeting of creditors
15 Nov 2016 2.23B Result of meeting of creditors
08 Nov 2016 2.23B Result of meeting of creditors
07 Nov 2016 2.23B Result of meeting of creditors
04 Nov 2016 2.23B Result of meeting of creditors
22 Aug 2016 2.24B Administrator's progress report to 18 July 2016
22 Apr 2016 AP01 Appointment of John Richard Farquhar Parry as a director on 22 December 2015
19 Apr 2016 2.23B Result of meeting of creditors
07 Apr 2016 2.16B Statement of affairs with form 2.14B
15 Mar 2016 2.17B Statement of administrator's proposal
05 Feb 2016 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 5 February 2016
02 Feb 2016 2.12B Appointment of an administrator
08 Jul 2015 TM01 Termination of appointment of Robert Jonathan Mclearon as a director on 13 March 2015
29 May 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
22 Jan 2015 AR01 Annual return made up to 31 December 2014 no member list
Statement of capital on 2015-01-22
  • GBP 7,117,286.924
22 Jan 2015 AD04 Register(s) moved to registered office address 64 New Cavendish Street London W1G 8TB
22 Jan 2015 AD02 Register inspection address has been changed from Tmf Corporate Administration Services Limited 5Th Floor 6 St Andrew Street London EC4A 3AE to 6-7 Queen Street London EC4N 1SP