Advanced company searchLink opens in new window

EAGLE SPORTS UK LIMITED

Company number 06422427

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 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
02 Dec 2013 4.68 Liquidators' statement of receipts and payments to 22 November 2013
07 Dec 2012 AD01 Registered office address changed from C/O Pkn Parkins 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN United Kingdom on 7 December 2012
03 Dec 2012 4.20 Statement of affairs with form 4.19
03 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Dec 2012 600 Appointment of a voluntary liquidator
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2012 AP01 Appointment of Mrs Alison Claire Eagle as a director
13 Aug 2012 TM01 Termination of appointment of Russell Eagle as a director
10 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
Statement of capital on 2011-11-10
  • GBP 1
10 Nov 2011 AD01 Registered office address changed from 63 Bawtry Road Bramley Rotherham S Yorkshire S66 2TN on 10 November 2011
12 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
15 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
21 Jan 2010 AR01 Annual return made up to 8 November 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Brian Gent on 1 November 2009
21 Jan 2010 CH01 Director's details changed for Russell Scott Eagle on 1 November 2009
24 Sep 2009 288a Director appointed russell eagle
09 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
02 Jan 2009 363a Return made up to 08/11/08; full list of members
08 Jan 2008 395 Particulars of mortgage/charge
07 Jan 2008 288a New director appointed
10 Dec 2007 288b Director resigned
16 Nov 2007 287 Registered office changed on 16/11/07 from: 4 park road, moseley birmingham west midlands B13 8AB