- Company Overview for EATON WILLOW LTD (07903218)
- Filing history for EATON WILLOW LTD (07903218)
- People for EATON WILLOW LTD (07903218)
- Insolvency for EATON WILLOW LTD (07903218)
- More for EATON WILLOW LTD (07903218)
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 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2017 | |
23 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from 3 3 Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 3 June 2016 | |
18 May 2016 | AD01 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3 3 Parsonage Chambers Manchester M3 2HW on 18 May 2016 | |
01 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from Unit 16 Road One Winsford Industrial Estate Winsford Cheshire CW7 3QG to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 24 February 2015 | |
30 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2014 | TM02 | Termination of appointment of Ruth Delisa Miller as a secretary on 31 August 2014 | |
10 Apr 2014 | TM01 | Termination of appointment of Ruth Miller as a director | |
14 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
10 Jan 2012 | NEWINC |
Incorporation
|