- Company Overview for EAGLETON HOMES LIMITED (SC221341)
- Filing history for EAGLETON HOMES LIMITED (SC221341)
- People for EAGLETON HOMES LIMITED (SC221341)
- Charges for EAGLETON HOMES LIMITED (SC221341)
- Insolvency for EAGLETON HOMES LIMITED (SC221341)
- More for EAGLETON HOMES LIMITED (SC221341)
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 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2012 | 3(Scot) | Notice of ceasing to act as receiver or manager | |
14 Nov 2009 | AD01 | Registered office address changed from The Old Bank House, 90 High Street, Tillicoultry Clackmannanshire FK13 6DY on 14 November 2009 | |
14 Oct 2009 | 1(Scot) | Notice of the appointment of receiver by a holder of a floating charge | |
12 Sep 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 6 | |
13 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
24 Jul 2008 | 363a | Return made up to 18/07/08; full list of members | |
24 Jul 2008 | 288c | Director's Change of Particulars / thomas crawford / 27/09/2007 / HouseName/Number was: , now: colzey house; Street was: katies dyke, now: dunbog; Area was: newfargie, glenfarg, now: newburgh; Post Town was: perthshire, now: cupar; Region was: , now: fife; Post Code was: PH2 9QT, now: KY14 6JF; Country was: , now: united kingdom | |
24 Jul 2008 | 288c | Secretary's Change of Particulars / isabel ferguson / 27/09/2007 / HouseName/Number was: , now: colzey house; Street was: katies dyke, now: dunbog; Area was: newfargie, glenfarg, now: newburgh; Post Town was: perthshire, now: cupar; Region was: , now: fife; Post Code was: PH2 9QT, now: KY14 6JF; Country was: , now: united kingdom | |
21 Mar 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
10 Aug 2007 | 363a | Return made up to 18/07/07; full list of members | |
10 Aug 2007 | 190 | Location of debenture register | |
10 Aug 2007 | 353 | Location of register of members | |
10 Aug 2007 | 287 | Registered office changed on 10/08/07 from: unit 29 alloa business centre whins road alloa FK10 3SA | |
17 May 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
24 Jul 2006 | 363a | Return made up to 18/07/06; full list of members | |
24 Jul 2006 | 288c | Director's particulars changed | |
24 Jul 2006 | 288c | Secretary's particulars changed | |
24 Jul 2006 | 287 | Registered office changed on 24/07/06 from: unit 5 alloa business centre whins road alloa FK10 3SA | |
08 Feb 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
18 Jul 2005 | 363s | Return made up to 18/07/05; full list of members | |
12 Jan 2005 | AA | Total exemption small company accounts made up to 31 July 2004 |