Advanced company searchLink opens in new window

EO PARTNERS LIMITED

Company number 08072788

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)
20 Jan 2025 AD01 Registered office address changed from Pkf Blb Adviroy Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to Pkf Smith Cooper Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 20 January 2025
03 May 2024 AD01 Registered office address changed from C/O Blb Advisory Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to Pkf Blb Adviroy Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 3 May 2024
13 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 6 February 2024
17 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 6 February 2023
06 Sep 2022 600 Appointment of a voluntary liquidator
01 Aug 2022 LIQ10 Removal of liquidator by court order
11 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 6 February 2022
01 Apr 2022 AD01 Registered office address changed from C/O Staradvise Rural Enterprise Centre Vincent Carey Road Roth Hereford HR2 6FE to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 1 April 2022
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
04 Jun 2021 PSC02 Notification of Ip Cluster Group Limited as a person with significant control on 3 May 2021
04 Jun 2021 PSC07 Cessation of Idea Catalyst Partners Llp as a person with significant control on 3 May 2021
10 May 2021 LIQ07 Removal of liquidator by creditors
09 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 6 February 2021
20 Jan 2021 LIQ07 Removal of liquidator by creditors
07 Jan 2021 AD01 Registered office address changed from Office 2 Broomhall Business Centre Broomhall Lane Worcester WR5 2NT to Rural Enterprise Centre Vincent Carey Road Roth Hereford HR2 6FE on 7 January 2021
07 Jan 2021 600 Appointment of a voluntary liquidator
21 Jul 2020 CH01 Director's details changed for Mr Rupert Jonathan Symons on 11 June 2020
20 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 6 February 2020
11 Mar 2020 600 Appointment of a voluntary liquidator
11 Mar 2020 LIQ10 Removal of liquidator by court order
14 Feb 2020 LIQ02 Statement of affairs
05 Mar 2019 AD01 Registered office address changed from 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB to Office 2 Broomhall Business Centre Broomhall Lane Worcester WR5 2NT on 5 March 2019
04 Mar 2019 600 Appointment of a voluntary liquidator
04 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-07
04 Mar 2019 LIQ02 Statement of affairs