- Company Overview for EAGLEDALE LIMITED (SC196240)
- Filing history for EAGLEDALE LIMITED (SC196240)
- People for EAGLEDALE LIMITED (SC196240)
- Charges for EAGLEDALE LIMITED (SC196240)
- More for EAGLEDALE LIMITED (SC196240)
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) |
---|---|---|---|
05 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2010 | CH01 | Director's details changed for Mr Robert Leggate Wilson on 16 April 2010 | |
24 Dec 2009 | TM02 | Termination of appointment of Una Wilson as a secretary | |
24 Dec 2009 | TM01 | Termination of appointment of Una Wilson as a director | |
27 Nov 2009 | TM01 | Termination of appointment of Alan Mitchell as a director | |
26 May 2009 | 363a | Return made up to 14/05/09; full list of members | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
16 May 2008 | 363a | Return made up to 14/05/08; full list of members | |
30 Apr 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
30 Apr 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
23 Apr 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Apr 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Apr 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
23 Apr 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
23 Apr 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
23 Apr 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
18 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
24 Jul 2007 | 363a | Return made up to 14/05/07; full list of members | |
24 Jul 2007 | 288c | Director's particulars changed | |
23 May 2007 | 225 | Accounting reference date shortened from 31/05/07 to 30/04/07 | |
04 Oct 2006 | AA | Total exemption small company accounts made up to 31 May 2006 | |
19 May 2006 | 363a | Return made up to 14/05/06; full list of members | |
19 May 2006 | 288c | Director's particulars changed | |
24 Oct 2005 | 410(Scot) | Partic of mort/charge * |