- Company Overview for EO PARTNERS LIMITED (08072788)
- Filing history for EO PARTNERS LIMITED (08072788)
- People for EO PARTNERS LIMITED (08072788)
- Charges for EO PARTNERS LIMITED (08072788)
- Insolvency for EO PARTNERS LIMITED (08072788)
- More for EO PARTNERS LIMITED (08072788)
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
|
|
04 Mar 2019 | LIQ02 | Statement of affairs |