Advanced company searchLink opens in new window

EAGLEBURGMANN INDUSTRIES UK LIMITED

Company number 04732254

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)
24 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
26 Apr 2019 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Knights Plc 34 Pocklingtons Walk Leicester LE1 6BU
25 Apr 2019 TM02 Termination of appointment of Eversecretary Limited as a secretary on 18 April 2019
12 Mar 2019 TM01 Termination of appointment of Neil Chandra Tyagi as a director on 1 March 2019
13 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
04 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 10 May 2017 with updates
12 Jul 2017 PSC08 Notification of a person with significant control statement
02 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
18 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 534,001
17 May 2016 TM01 Termination of appointment of Stefan Sacré as a director on 13 May 2016
11 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 534,001
08 Dec 2014 AA Accounts for a dormant company made up to 31 December 2013
22 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 534,001
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jul 2013 AD01 Registered office address changed from 3 Wilton Drive Tournament Fields Warwick CV34 6RG United Kingdom on 24 July 2013
17 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
15 May 2013 AD01 Registered office address changed from Eagle Burmann Industries Uk Limited 12 Welton Road Wedgnock Industrial Estate Warwick on 15 May 2013
04 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
07 Dec 2011 AA Accounts for a dormant company made up to 31 December 2010
26 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
25 May 2011 AP01 Appointment of Brian Finlayson as a director