Advanced company searchLink opens in new window

EAF SUPPLY CHAIN LIMITED

Company number 06408761

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 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
  • LRESSP ‐ Special resolution to wind up on 2018-08-07
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
  • GBP 1,000
13 Jun 2018 CAP-SS Solvency Statement dated 01/06/18
13 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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