Advanced company searchLink opens in new window

EAB HOMES AND DEVELOPMENTS (CANDLEMAS LANE) LIMITED

Company number 10079108

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2021 DS01 Application to strike the company off the register
21 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with updates
12 Apr 2021 PSC05 Change of details for Eab Homes Ltd as a person with significant control on 20 June 2020
09 Apr 2021 PSC02 Notification of Eab Homes Ltd as a person with significant control on 20 June 2019
06 May 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
16 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
08 Jan 2020 PSC07 Cessation of Patrick Charles Egan as a person with significant control on 20 June 2019
01 Oct 2019 AD01 Registered office address changed from Mount View House Top Park Gerrards Cross Bucks SL9 7PW to 22 Wycombe End Beaconsfield Bucks HP9 1NB on 1 October 2019
30 Sep 2019 PSC01 Notification of Paul John Berridge as a person with significant control on 20 June 2019
30 Sep 2019 TM02 Termination of appointment of Patrick Charles Egan as a secretary on 20 June 2019
30 Sep 2019 TM01 Termination of appointment of Patrick Charles Egan as a director on 20 June 2019
30 Sep 2019 AP01 Appointment of Mr Paul John Berridge as a director on 20 June 2019
05 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
30 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
24 Aug 2018 TM01 Termination of appointment of Robert Donald Minty as a director on 23 August 2018
22 Aug 2018 AP01 Appointment of Mr Patrick Charles Egan as a director on 16 August 2018
29 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 August 2017
19 Dec 2017 AP03 Appointment of Patrick Charles Egan as a secretary on 22 March 2016
24 Nov 2017 AD01 Registered office address changed from 55 Station Road Beaconsfield HP9 1QL United Kingdom to Mount View House Top Park Gerrards Cross Bucks SL9 7PW on 24 November 2017
02 Nov 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 August 2017
09 Jun 2017 CS01 Confirmation statement made on 21 March 2017 with updates
24 Apr 2017 TM01 Termination of appointment of Patrick Charles Egan as a director on 3 April 2017