Advanced company searchLink opens in new window

GLENEAGLES ESTATES LTD

Company number 04208201

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)
07 Jan 2010 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2009 4.43 Notice of final account prior to dissolution
20 May 2005 287 Registered office changed on 20/05/05 from: st alphage house 2 fore street london EC2Y 5DN
18 May 2005 4.31 Appointment of a liquidator
15 Apr 2005 COCOMP Order of court to wind up
15 Apr 2005 2.32B Notice of end of Administration
15 Apr 2005 2.24B Administrator's progress report
11 Nov 2004 2.24B Administrator's progress report
25 Oct 2004 2.31B Notice of extension of period of Administration
10 May 2004 2.24B Administrator's progress report
02 Apr 2004 2.26B Amended certificate of constitution of creditors' committee
09 Jan 2004 2.23B Result of meeting of creditors
11 Dec 2003 2.17B Statement of administrator's proposal
13 Nov 2003 287 Registered office changed on 13/11/03 from: 23 brooks mews london W1K 4DZ
05 Nov 2003 2.12B Appointment of an administrator
23 Oct 2003 403a Declaration of satisfaction of mortgage/charge
17 May 2003 363s Return made up to 30/04/03; no change of members
05 Mar 2003 AA Total exemption small company accounts made up to 30 April 2002
05 Sep 2002 395 Particulars of mortgage/charge
24 May 2002 363s Return made up to 30/04/02; full list of members
24 May 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
24 May 2002 363(287) Registered office changed on 24/05/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/05/02
08 Mar 2002 395 Particulars of mortgage/charge
31 Jan 2002 288a New secretary appointed
31 Jan 2002 288b Secretary resigned