Advanced company searchLink opens in new window

E.I.A.G. LIMITED

Company number 05057630

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2015 DS01 Application to strike the company off the register
24 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 175,100
10 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
03 Apr 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 175,100
07 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
11 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
12 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
10 Jun 2011 AA Total exemption small company accounts made up to 30 April 2011
08 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
14 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
29 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Clive Ian Kirby on 1 October 2009
09 Nov 2009 TM01 Termination of appointment of Richard Hardy as a director
18 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
11 Aug 2009 288b Appointment terminated director andrew hartley
12 Mar 2009 363a Return made up to 27/02/09; full list of members
04 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
29 May 2008 363a Return made up to 27/02/08; full list of members
28 May 2008 287 Registered office changed on 28/05/2008 from laurus house first avenue centrum 100 burton upon trent staffordshire DE14 2WH
02 May 2008 287 Registered office changed on 02/05/2008 from 10 stsdium business court millennium way pride park derby derbyshire DE24 8HP
18 Mar 2008 287 Registered office changed on 18/03/2008 from 2-6 hill street swadlincote derbyshire DE11 8HL
30 Dec 2007 AA Total exemption small company accounts made up to 30 April 2007