Advanced company searchLink opens in new window

EEL 2012 LIMITED

Company number 08261411

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2020 DS01 Application to strike the company off the register
30 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
19 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
08 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
22 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
19 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4
11 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Feb 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
05 Feb 2014 AP03 Appointment of Mrs Anne-Marie Staples as a secretary
21 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4
17 Oct 2013 AD01 Registered office address changed from Peadle House 10 Castle Hill Prestbury Macclesfield Cheshire SK10 4AR on 17 October 2013
28 Jun 2013 TM01 Termination of appointment of Craig Butcher as a director
27 Jun 2013 AD01 Registered office address changed from Suite 204 79 Friar Street Worcester WR1 2NT United Kingdom on 27 June 2013
15 Feb 2013 SH01 Statement of capital following an allotment of shares on 28 November 2012
  • GBP 4
21 Jan 2013 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 21 January 2013
29 Oct 2012 CH01 Director's details changed for Mr Craig Nicholas Butchder on 25 October 2012
29 Oct 2012 AP01 Appointment of Mr Craig Nicholas Butchder as a director