Advanced company searchLink opens in new window

EAGLEWOOD ELECTRICAL LIMITED

Company number 04449923

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)
27 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
25 Nov 2013 4.68 Liquidators' statement of receipts and payments to 8 November 2013
17 Jul 2013 AD01 Registered office address changed from Corvine House Owen Road Diss Norfolk IP22 4ER on 17 July 2013
27 Dec 2012 4.68 Liquidators' statement of receipts and payments to 8 November 2012
11 Nov 2011 4.20 Statement of affairs with form 4.19
11 Nov 2011 600 Appointment of a voluntary liquidator
11 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 May 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
Statement of capital on 2011-05-31
  • GBP 1,000
02 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
02 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 6
02 Aug 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Rebecca Charlotte Barker on 28 May 2010
02 Aug 2010 CH01 Director's details changed for Jane Sarah Kathleen Barker on 28 May 2010
02 Aug 2010 CH01 Director's details changed for Antony John Barker on 28 May 2010
30 Dec 2009 AA01 Current accounting period extended from 31 March 2010 to 31 May 2010
25 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Aug 2009 395 Particulars of a mortgage or charge / charge no: 5
19 Aug 2009 288c Director's change of particulars / anthony barker / 03/08/2009
19 Aug 2009 288c Director's change of particulars / rebecca barker / 03/08/2009
13 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Aug 2009 395 Particulars of a mortgage or charge / charge no: 4
08 Aug 2009 88(2) Amending 88(2)