Advanced company searchLink opens in new window

EAG SYSTEMS LIMITED

Company number 07668003

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)
18 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2021 L64.07 Completion of winding up
11 Oct 2018 COCOMP Order of court to wind up
22 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2018 TM01 Termination of appointment of Thomas Stuart George Smith as a director on 14 February 2018
15 Nov 2017 TM01 Termination of appointment of Brian Anthony Breen as a director on 10 November 2017
04 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
22 Jun 2017 MR04 Satisfaction of charge 1 in full
10 May 2017 MR01 Registration of charge 076680030002, created on 9 May 2017
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Mar 2017 AD01 Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 29 March 2017
14 Feb 2017 AP01 Appointment of Mr Brian Anthony Breen as a director on 1 October 2016
14 Feb 2017 AP01 Appointment of Mr Thomas Stuart George Smith as a director on 1 October 2016
22 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
07 May 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
03 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Nov 2013 TM01 Termination of appointment of Jason Connor as a director
21 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
21 Jun 2013 AD01 Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 21 June 2013
04 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
15 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012