Advanced company searchLink opens in new window

EATON CONSULTING SERVICES LIMITED

Company number 06202688

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)
04 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
17 Sep 2011 SOAS(A) Voluntary strike-off action has been suspended
02 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2011 DS01 Application to strike the company off the register
17 May 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
Statement of capital on 2011-05-17
  • GBP 4
12 May 2011 AR01 Annual return made up to 4 April 2010 with full list of shareholders
12 May 2011 CH01 Director's details changed for Mrs Virginia Eaton on 4 April 2010
12 May 2011 CH01 Director's details changed for Philip Eaton on 4 April 2010
01 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
24 Sep 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
12 May 2009 363a Return made up to 04/04/09; full list of members
03 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
09 Oct 2008 288a Director appointed mrs virginia eaton
09 Oct 2008 88(2) Ad 09/10/08 gbp si 2@1=2 gbp ic 2/4
09 Oct 2008 288c Director's Change of Particulars / philip eaton / 09/10/2008 / HouseName/Number was: , now: 114; Street was: 9 bear wharf, fobney street, now: washway road; Area was: , now: sale; Post Town was: reading, now: manchester; Post Code was: RG1 6BT, now: M33 7RF; Country was: , now: england
30 Sep 2008 287 Registered office changed on 30/09/2008 from it pays LTD suite 102 newton hse quadrant faraday st birchwood park warrington WA3 6FW
04 Aug 2008 288b Appointment Terminated Secretary joelle gibson
22 May 2008 363a Return made up to 04/04/08; full list of members
04 Apr 2007 NEWINC Incorporation