- Company Overview for EAGLE BUILDING SERVICES LIMITED (06599071)
- Filing history for EAGLE BUILDING SERVICES LIMITED (06599071)
- People for EAGLE BUILDING SERVICES LIMITED (06599071)
- Charges for EAGLE BUILDING SERVICES LIMITED (06599071)
- Insolvency for EAGLE BUILDING SERVICES LIMITED (06599071)
- More for EAGLE BUILDING SERVICES LIMITED (06599071)
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) |
---|---|---|---|
07 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2020 | |
25 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2019 | |
08 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2018 | |
23 Oct 2017 | AD01 | Registered office address changed from Universal House 1-2 Queens Parade Place Bath BA1 2NN to 14 Queen Square Bath BA1 2HN on 23 October 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from Eagle House Firs Farm Little Somerford Chippenham Wiltshire SN15 5BJ to Universal House 1-2 Queens Parade Place Bath BA1 2NN on 1 September 2017 | |
30 Aug 2017 | COM1 | Establishment of creditors or liquidation committee | |
30 Aug 2017 | LIQ02 | Statement of affairs | |
30 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
23 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | AD02 | Register inspection address has been changed from Unit D1 Wagon Yard London Road Marlborough Wiltshire SN8 1LH United Kingdom to Eagle House Firs Farm Little Somerford Chippenham Wiltshire SN15 5BJ | |
02 Jun 2016 | CH01 | Director's details changed for Mr David Clifford on 16 October 2014 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jul 2015 | MR01 | Registration of charge 065990710002, created on 21 July 2015 | |
29 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 May 2015 | CH01 | Director's details changed for Mr David Clifford on 4 September 2014 | |
06 Jan 2015 | AD01 | Registered office address changed from Brinkworth House Swindon Road Brinkworth Chippenham Wiltshire SN15 5DF to Eagle House Firs Farm Little Somerford Chippenham Wiltshire SN15 5BJ on 6 January 2015 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
22 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 June 2013
|
|
09 Apr 2014 | TM01 | Termination of appointment of Emma Wright as a director |