- Company Overview for EAGLE POWER LIMITED (05040774)
- Filing history for EAGLE POWER LIMITED (05040774)
- People for EAGLE POWER LIMITED (05040774)
- Charges for EAGLE POWER LIMITED (05040774)
- Insolvency for EAGLE POWER LIMITED (05040774)
- More for EAGLE POWER LIMITED (05040774)
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) |
---|---|---|---|
21 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 31 October 2012 | |
08 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
08 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2011 | AD01 | Registered office address changed from 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham B3 1TR on 13 October 2011 | |
11 Oct 2011 | TM02 | Termination of appointment of Alan Clarke as a secretary on 28 September 2011 | |
11 Oct 2011 | TM01 | Termination of appointment of Alan Clarke as a director on 28 September 2011 | |
09 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Mar 2011 | AR01 |
Annual return made up to 11 February 2011 with full list of shareholders
Statement of capital on 2011-03-09
|
|
09 Mar 2011 | AP03 | Appointment of Mr Alan Clarke as a secretary | |
25 Jan 2011 | TM02 | Termination of appointment of Patricia Marshall as a secretary | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Alan Clarke on 1 October 2009 | |
16 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 Sep 2009 | 395 |
Duplicate mortgage certificatecharge no:5
|
|
03 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
30 Apr 2009 | 363a | Return made up to 11/02/09; full list of members | |
18 Mar 2009 | 288a | Director appointed alan clarke |