- Company Overview for EAGLE STEELS (PROCESSORS) LIMITED (02929095)
- Filing history for EAGLE STEELS (PROCESSORS) LIMITED (02929095)
- People for EAGLE STEELS (PROCESSORS) LIMITED (02929095)
- Charges for EAGLE STEELS (PROCESSORS) LIMITED (02929095)
- Insolvency for EAGLE STEELS (PROCESSORS) LIMITED (02929095)
- More for EAGLE STEELS (PROCESSORS) LIMITED (02929095)
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) |
---|---|---|---|
27 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Nov 2018 | AD02 | Register inspection address has been changed to Meridian House Grazebrook Industrial Park Peartree Lane Dudley DY2 0XW | |
23 Nov 2018 | AD01 | Registered office address changed from Meridian House Grazebrook Industrial Park Dudley West Midlands DY2 0XW to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 23 November 2018 | |
20 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2018 | LIQ01 | Declaration of solvency | |
29 Oct 2018 | AP01 | Appointment of Mr Stephen Harry Roadway as a director on 29 October 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
13 Feb 2018 | AA | Audited abridged accounts made up to 31 May 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
10 Jan 2017 | AA | Full accounts made up to 31 May 2016 | |
27 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | CH01 | Director's details changed for Mr Derek Alan Myatt on 11 November 2014 | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 Sep 2014 | MR04 | Satisfaction of charge 2 in full | |
16 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
13 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
13 Dec 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
10 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
08 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders |