- Company Overview for EAGLEPORT LTD (07946163)
- Filing history for EAGLEPORT LTD (07946163)
- People for EAGLEPORT LTD (07946163)
- Charges for EAGLEPORT LTD (07946163)
- Insolvency for EAGLEPORT LTD (07946163)
- More for EAGLEPORT LTD (07946163)
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) |
---|---|---|---|
29 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2022 | WU15 | Notice of final account prior to dissolution | |
31 Aug 2022 | WU07 | Progress report in a winding up by the court | |
17 Aug 2021 | WU07 | Progress report in a winding up by the court | |
29 Sep 2020 | WU07 | Progress report in a winding up by the court | |
12 Sep 2019 | WU07 | Progress report in a winding up by the court | |
24 Sep 2018 | WU07 | Progress report in a winding up by the court | |
16 Sep 2017 | WU07 | Progress report in a winding up by the court | |
06 Oct 2016 | LIQ MISC | INSOLVENCY:annual progress report for period up to 26/07/2016 | |
11 Aug 2015 | AD01 | Registered office address changed from Unit 3 Marles Close Newark Nottinghamshire NG24 3LZ England to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 11 August 2015 | |
10 Aug 2015 | 4.31 | Appointment of a liquidator | |
18 Jun 2015 | COCOMP | Order of court to wind up | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2014 | TM01 | Termination of appointment of Jacqueline Smith as a director on 15 December 2014 | |
23 Dec 2014 | AP01 | Appointment of Mr Mark Walter Cooling as a director on 15 December 2014 | |
23 Dec 2014 | TM02 | Termination of appointment of Company Creations & Control Ltd as a secretary on 15 December 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from 15a Hall Gate Doncaster South Yorkshire DN1 3NA to Unit 3 Marles Close Newark Nottinghamshire NG24 3LZ on 23 December 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
21 Jan 2014 | MR01 | Registration of charge 079461630001 | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Aug 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 30 April 2013 | |
23 Apr 2013 | TM01 | Termination of appointment of Alison Smith as a director | |
23 Apr 2013 | AP01 | Appointment of Mrs Jacqueline Smith as a director | |
12 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
09 Oct 2012 | CERTNM |
Company name changed compact recycling LIMITED\certificate issued on 09/10/12
|