Advanced company searchLink opens in new window

EACCO LTD

Company number 07300223

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2015 DS01 Application to strike the company off the register
22 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
22 Aug 2014 CH01 Director's details changed for Mr Alan Bruter on 13 August 2014
17 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
12 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
09 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
09 Jul 2012 TM01 Termination of appointment of Ian Rogers as a director
28 May 2012 AD01 Registered office address changed from C/O Abbey Business Centre 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom on 28 May 2012
20 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
27 Sep 2011 AP01 Appointment of Mr Satbir Singh Dhillon as a director
27 Sep 2011 AD01 Registered office address changed from 145-157 St. John Street London EC1V 4PY England on 27 September 2011
19 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
10 Dec 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 March 2011
30 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted