- Company Overview for EAB HOMES AND DEVELOPMENTS (CANDLEMAS LANE) LIMITED (10079108)
- Filing history for EAB HOMES AND DEVELOPMENTS (CANDLEMAS LANE) LIMITED (10079108)
- People for EAB HOMES AND DEVELOPMENTS (CANDLEMAS LANE) LIMITED (10079108)
- More for EAB HOMES AND DEVELOPMENTS (CANDLEMAS LANE) LIMITED (10079108)
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 |