- Company Overview for EAVES MACHINING LIMITED (07264222)
- Filing history for EAVES MACHINING LIMITED (07264222)
- People for EAVES MACHINING LIMITED (07264222)
- Charges for EAVES MACHINING LIMITED (07264222)
- Insolvency for EAVES MACHINING LIMITED (07264222)
- More for EAVES MACHINING LIMITED (07264222)
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) |
---|---|---|---|
21 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Mar 2017 | 2.24B | Administrator's progress report to 10 February 2017 | |
01 Mar 2017 | 2.12B |
Appointment of an administrator
|
|
01 Mar 2017 | 2.40B | Notice of appointment of replacement/additional administrator | |
01 Mar 2017 | LIQ MISC | Insolvency:form 2.39B - notice of vacation of office by administrator | |
21 Feb 2017 | 2.35B | Notice of move from Administration to Dissolution on 10 February 2017 | |
12 Sep 2016 | 2.24B | Administrator's progress report to 10 August 2016 | |
21 Apr 2016 | F2.18 | Notice of deemed approval of proposals | |
03 Apr 2016 | 2.17B | Statement of administrator's proposal | |
08 Mar 2016 | AD01 | Registered office address changed from Unit 9 Vaughan Industrial Estate Vaughan Street West Gorton Manchester M12 5BT to Leonard Court Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 8 March 2016 | |
25 Feb 2016 | 2.12B | Appointment of an administrator | |
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2015 | TM01 | Termination of appointment of Claire Louise Pinder as a director on 14 October 2015 | |
22 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
24 Nov 2014 | TM01 | Termination of appointment of David John Marlow as a director on 24 October 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jun 2014 | AP01 | Appointment of Mr David Marlow as a director | |
09 Jun 2014 | AP01 | Appointment of Mr Anthony Owen Sharples as a director | |
15 May 2014 | AA | Full accounts made up to 31 December 2013 | |
13 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
03 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
28 May 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders |