Advanced company searchLink opens in new window

EAB PROJECT DEVELOPMENTS LIMITED

Company number 05972748

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 20,000
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2015 DS01 Application to strike the company off the register
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
29 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 20,000
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
25 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
14 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
28 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director
16 Jan 2014 TM01 Termination of appointment of Dean Brown as a director
06 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20,000
24 Sep 2013 SH20 Statement by directors
24 Sep 2013 SH19 Statement of capital on 24 September 2013
  • GBP 20,000
24 Sep 2013 CAP-SS Solvency statement dated 04/09/13
24 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £3000 cancelled from share prem a/c 12/09/2013
05 Sep 2013 TM01 Termination of appointment of David Blake as a director
05 Sep 2013 AP01 Appointment of Mr Dean Matthew Brown as a director
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
13 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
09 May 2012 AA Total exemption full accounts made up to 30 September 2011
26 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 26/11/2011