- Company Overview for I. J. ETON (D) DEVELOPMENTS LIMITED (06832557)
- Filing history for I. J. ETON (D) DEVELOPMENTS LIMITED (06832557)
- People for I. J. ETON (D) DEVELOPMENTS LIMITED (06832557)
- Insolvency for I. J. ETON (D) DEVELOPMENTS LIMITED (06832557)
- More for I. J. ETON (D) DEVELOPMENTS LIMITED (06832557)
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) |
---|---|---|---|
09 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Mar 2024 | AD01 | Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 1 March 2024 | |
01 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2024 | LIQ01 | Declaration of solvency | |
27 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
20 Sep 2023 | AP01 | Appointment of Mr Edward William Mole as a director on 19 September 2023 | |
20 Sep 2023 | TM01 | Termination of appointment of Stephen Richards Daniels as a director on 19 September 2023 | |
20 Sep 2023 | TM01 | Termination of appointment of Ctc Directorships Ltd as a director on 19 September 2023 | |
08 Aug 2023 | PSC07 | Cessation of The Executors of the Late Ilse Julie Eton as a person with significant control on 7 August 2023 | |
08 Aug 2023 | PSC01 | Notification of David Eton as a person with significant control on 7 August 2023 | |
17 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
19 Apr 2023 | PSC04 | Change of details for Mrs Ilse Julie Eton as a person with significant control on 19 April 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
21 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
02 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
10 Dec 2020 | AP02 | Appointment of Ctc Directorships Ltd as a director on 22 October 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Nigel Terry Fee as a director on 22 October 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Robert James Rickman as a director on 22 October 2020 | |
03 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
10 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 |