Advanced company searchLink opens in new window

EIDER HOMES LIMITED

Company number 06913237

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)
05 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
02 Jun 2016 4.68 Liquidators' statement of receipts and payments to 29 April 2016
07 Apr 2016 AD01 Registered office address changed from Latimer House 5 Cumberland Place Southampton SO15 2BH to C/O James Cowper Kreston White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 7 April 2016
15 Nov 2015 AD01 Registered office address changed from C/O James Cowper Llp 1 Fetter Lane London EC4A 1BR to Latimer House 5 Cumberland Place Southampton SO15 2BH on 15 November 2015
25 Aug 2015 TM01 Termination of appointment of Colin John Peacock as a director on 6 August 2015
25 Aug 2015 TM01 Termination of appointment of Ross Anthony Langdale Brown as a director on 6 August 2015
06 Jul 2015 4.68 Liquidators' statement of receipts and payments to 29 April 2015
06 Jun 2014 AD01 Registered office address changed from C/O James Cowper Llp 1 Fetter Lane London EC4A 1BR on 6 June 2014
05 Jun 2014 4.20 Statement of affairs with form 4.19
12 May 2014 AD01 Registered office address changed from 84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN England on 12 May 2014
09 May 2014 600 Appointment of a voluntary liquidator
09 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Mar 2014 AP04 Appointment of Th Secretarials Ltd as a secretary
04 Mar 2014 AD01 Registered office address changed from 3 Devonshire Street London W1W 5DT England on 4 March 2014
06 Nov 2013 MR01 Registration of charge 069132370001
27 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
Statement of capital on 2013-06-19
  • GBP 14,000
04 Jun 2013 SH01 Statement of capital following an allotment of shares on 19 February 2013
  • GBP 14,000.00
29 May 2013 SH01 Statement of capital following an allotment of shares on 24 January 2013
  • GBP 11,000.00
10 Jan 2013 SH01 Statement of capital following an allotment of shares on 20 June 2012
  • GBP 9,000
10 Jan 2013 SH01 Statement of capital following an allotment of shares on 10 September 2012
  • GBP 10,000
10 Jan 2013 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 7,000
10 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 8,000
02 Oct 2012 AA Total exemption full accounts made up to 30 June 2012