- Company Overview for EAF SUPPLY CHAIN LIMITED (06408761)
- Filing history for EAF SUPPLY CHAIN LIMITED (06408761)
- People for EAF SUPPLY CHAIN LIMITED (06408761)
- Charges for EAF SUPPLY CHAIN LIMITED (06408761)
- Insolvency for EAF SUPPLY CHAIN LIMITED (06408761)
- More for EAF SUPPLY CHAIN LIMITED (06408761)
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 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Aug 2018 | AD01 | Registered office address changed from Bankside Park 15 Love Lane Cirencester Gloucestershire GL7 1YG England to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 30 August 2018 | |
23 Aug 2018 | LIQ01 | Declaration of solvency | |
23 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Jul 2018 | TM02 | Termination of appointment of Mark James Hesketh as a secretary on 31 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Thomas Sean Murphy as a director on 24 July 2018 | |
13 Jun 2018 | SH20 | Statement by Directors | |
13 Jun 2018 | SH19 |
Statement of capital on 13 June 2018
|
|
13 Jun 2018 | CAP-SS | Solvency Statement dated 01/06/18 | |
13 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2018 | MR04 | Satisfaction of charge 064087610008 in full | |
02 Jan 2018 | TM01 | Termination of appointment of Angela Jane Wilkinson as a director on 31 December 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
01 Nov 2017 | PSC02 | Notification of Eaf Supply Chain Holdings Limited as a person with significant control on 7 November 2016 | |
01 Nov 2017 | PSC07 | Cessation of Eet Group a/S as a person with significant control on 7 November 2016 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Sep 2017 | AP03 | Appointment of Mr Mark James Hesketh as a secretary on 20 September 2017 | |
20 Sep 2017 | TM02 | Termination of appointment of David Kidger as a secretary on 20 September 2017 | |
11 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2016 | MR01 | Registration of charge 064087610008, created on 21 November 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of John Thomas as a director on 7 November 2016 | |
09 Nov 2016 | AP01 | Appointment of Mr Thomas Sean Murphy as a director on 7 November 2016 |