Advanced company searchLink opens in new window

EOS BUSES LIMITED

Company number 08061517

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)
14 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 12 May 2020
30 May 2019 AD01 Registered office address changed from North Weald Airfield Merlin Way North Weald Epping Essex CM16 6HR England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 30 May 2019
29 May 2019 LIQ02 Statement of affairs
29 May 2019 600 Appointment of a voluntary liquidator
29 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-13
23 Oct 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
21 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates
21 Aug 2018 PSC07 Cessation of The Swallow Coach Company Limited as a person with significant control on 1 April 2018
21 Aug 2018 PSC01 Notification of Christopher Stephen Hunn as a person with significant control on 1 April 2018
27 Jun 2018 TM02 Termination of appointment of Kevin John Butcher as a secretary on 1 April 2018
11 Apr 2018 AD01 Registered office address changed from 1 Barlow Way South Fairview Industrial Estate Marsh Way Rainham Essex RM13 8BT to North Weald Airfield Merlin Way North Weald Epping Essex CM16 6HR on 11 April 2018
11 Apr 2018 AP01 Appointment of Mr Christopher Stephen Hunn as a director on 1 April 2018
11 Apr 2018 TM01 Termination of appointment of Kevin Ivan Webb as a director on 1 April 2018
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
05 Dec 2017 PSC05 Change of details for The Swallow Coach Compant Limited as a person with significant control on 1 September 2017
30 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-29
24 Nov 2017 AA Micro company accounts made up to 31 March 2017
01 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
02 Sep 2015 AD01 Registered office address changed from 17 Elham Drive Pitsea Basildon Essex SS13 2NR to 1 Barlow Way South Fairview Industrial Estate Marsh Way Rainham Essex RM13 8BT on 2 September 2015