Advanced company searchLink opens in new window

EEL PIE PUBLISHING LIMITED

Company number 01205454

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)
05 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2014 4.71 Return of final meeting in a members' voluntary winding up
11 Jul 2013 AD01 Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013
17 Apr 2013 4.68 Liquidators' statement of receipts and payments to 14 March 2013
12 Apr 2012 AD01 Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 12 April 2012
05 Apr 2012 600 Appointment of a voluntary liquidator
05 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
05 Apr 2012 4.70 Declaration of solvency
24 Feb 2012 AP01 Appointment of Rachel Fuller as a director
23 Feb 2012 AA Total exemption small company accounts made up to 31 January 2011
09 Feb 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
Statement of capital on 2012-02-09
  • GBP 100
02 Feb 2012 SH01 Statement of capital following an allotment of shares on 11 July 2011
  • GBP 100
01 Feb 2012 TM01 Termination of appointment of Peter Button as a director
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jan 2012 AP01 Appointment of Peter Harlow Button as a director
28 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Apr 2011 AA Accounts for a small company made up to 31 January 2010
18 Mar 2011 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 4
02 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
28 Jan 2011 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 28 January 2011
22 Jul 2010 TM01 Termination of appointment of Nicholas Goderson as a director
01 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010
15 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association