- Company Overview for AFRICAN EAGLE RESOURCES PLC (03912362)
- Filing history for AFRICAN EAGLE RESOURCES PLC (03912362)
- People for AFRICAN EAGLE RESOURCES PLC (03912362)
- Insolvency for AFRICAN EAGLE RESOURCES PLC (03912362)
- More for AFRICAN EAGLE RESOURCES PLC (03912362)
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
|
|
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 |