Advanced company searchLink opens in new window

EAGLE BUILDING SERVICES LIMITED

Company number 06599071

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-07
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
22 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
09 Apr 2014 TM01 Termination of appointment of Emma Wright as a director