- Company Overview for EEL 2012 LIMITED (08261411)
- Filing history for EEL 2012 LIMITED (08261411)
- People for EEL 2012 LIMITED (08261411)
- More for EEL 2012 LIMITED (08261411)
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
|
|
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
|
|
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
|
|
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
|
|
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 |