Advanced company searchLink opens in new window

EAMES ELECTRICAL SUPPLIES LIMITED

Company number 06311257

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)
10 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
Statement of capital on 2011-07-26
  • GBP 2
26 Jul 2011 CH04 Secretary's details changed for Meacher-Jones & Company Limited on 1 November 2010
16 Nov 2010 AD01 Registered office address changed from Bowman House, Bold Square Chester Cheshire CH1 3LZ on 16 November 2010
27 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Aug 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
17 Aug 2010 CH04 Secretary's details changed for Meacher-Jones & Company Limited on 1 October 2009
17 Aug 2010 CH01 Director's details changed for Carol Ann Feely on 1 October 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Jul 2009 363a Return made up to 12/07/09; full list of members
17 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
06 Aug 2008 363a Return made up to 12/07/08; full list of members
16 Oct 2007 288a New director appointed
05 Oct 2007 CERTNM Company name changed eames electrical wholesale limit ed\certificate issued on 05/10/07
30 Jul 2007 88(2)R Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2
30 Jul 2007 288a New director appointed
30 Jul 2007 288a New secretary appointed
30 Jul 2007 225 Accounting reference date shortened from 31/07/08 to 31/12/07
21 Jul 2007 288b Secretary resigned
21 Jul 2007 288b Director resigned
12 Jul 2007 NEWINC Incorporation