Advanced company searchLink opens in new window

EAGLE GUARDS LIMITED

Company number 05343868

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)
22 Jan 2025 AD01 Registered office address changed from Unit 8 Riverside Court Pride Park Derby DE24 8JN to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 22 January 2025
15 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 15 November 2024
11 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 15 November 2023
29 Nov 2022 AD01 Registered office address changed from Unit 9 Advance House Business Mews Central Road Harlow Essex CM20 2st England to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 29 November 2022
29 Nov 2022 600 Appointment of a voluntary liquidator
29 Nov 2022 LIQ02 Statement of affairs
29 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-16
18 May 2022 DISS40 Compulsory strike-off action has been discontinued
17 May 2022 AA Total exemption full accounts made up to 31 January 2021
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
01 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
20 Jun 2018 AD01 Registered office address changed from Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ to Unit 9 Advance House Business Mews Central Road Harlow Essex CM20 2st on 20 June 2018
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
06 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
06 Oct 2017 CH01 Director's details changed for Mr Johnson Thambiri on 10 March 2015
17 Jan 2017 MR01 Registration of charge 053438680001, created on 16 January 2017
30 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates