Advanced company searchLink opens in new window

EAF INVESTMENTS LIMITED

Company number 10726309

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2021 DS01 Application to strike the company off the register
12 May 2021 CS01 Confirmation statement made on 12 April 2021 with updates
21 Apr 2021 AP03 Appointment of Mrs Emma Cockerham as a secretary on 14 April 2021
26 Mar 2021 AD01 Registered office address changed from 379 Halifax Road Liversedge WF15 8DU England to Central House 47 st. Pauls Street Leeds LS1 2TE on 26 March 2021
15 Mar 2021 TM01 Termination of appointment of Nicholas Stephen Smith as a director on 2 March 2021
15 Mar 2021 AP01 Appointment of Mr David Anthony Harrop as a director on 2 March 2021
15 Mar 2021 AP01 Appointment of Mr Thomas More Flannery as a director on 2 March 2021
15 Mar 2021 PSC02 Notification of Reward Investments Limited as a person with significant control on 2 March 2021
15 Mar 2021 PSC07 Cessation of Nicholas Stephen Smith as a person with significant control on 2 March 2021
25 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
21 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
19 Jan 2020 AD01 Registered office address changed from 377a Halifax Road Liversedge West Yorkshire WF15 8DU England to 379 Halifax Road Liversedge WF15 8DU on 19 January 2020
19 Jan 2020 CH01 Director's details changed for Mr Nicholas Stephen Smith on 18 January 2020
23 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
24 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
14 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
26 May 2018 AA01 Previous accounting period shortened from 30 April 2018 to 28 February 2018
02 May 2018 PSC07 Cessation of Alice Ellen Brooke as a person with significant control on 1 May 2018
02 May 2018 TM01 Termination of appointment of Alice Ellen Smith as a director on 1 May 2018
14 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
04 Dec 2017 CH01 Director's details changed for Ms Alice Ellen Smith on 1 December 2017
02 Dec 2017 CH01 Director's details changed for Ms Alice Ellen Brooke on 1 December 2017
27 Apr 2017 MR01 Registration of charge 107263090001, created on 27 April 2017