Advanced company searchLink opens in new window

EAGA SERVICES LIMITED

Company number 02969358

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 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2018 TM01 Termination of appointment of Westley Maffei as a director on 10 December 2018
12 Dec 2018 TM02 Termination of appointment of Westley Maffei as a secretary on 10 December 2018
07 Dec 2018 TM01 Termination of appointment of Lee James Mills as a director on 7 December 2018
05 Dec 2018 DS01 Application to strike the company off the register
01 Oct 2018 CH01 Director's details changed for Mr Westley Maffei on 1 October 2018
01 Oct 2018 CH03 Secretary's details changed for Westley Maffei on 1 October 2018
01 Oct 2018 CH01 Director's details changed for Mr Lee James Mills on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
01 Oct 2018 PSC05 Change of details for Carillion Energy Services Limited as a person with significant control on 1 October 2018
05 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Jul 2017 AP01 Appointment of Mr Westley Maffei as a director on 1 July 2017
10 Jul 2017 AP03 Appointment of Westley Maffei as a secretary on 1 July 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
07 Jul 2017 TM01 Termination of appointment of Timothy Francis George as a director on 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
05 Jul 2017 PSC02 Notification of Carillion Energy Services Limited as a person with significant control on 6 April 2016
10 Jan 2017 TM01 Termination of appointment of Alan Hayward as a director on 6 January 2017
10 Jan 2017 AP01 Appointment of Mr Lee James Mills as a director on 6 January 2017
10 Jan 2017 AP01 Appointment of Mr Timothy Francis George as a director on 6 January 2017
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
25 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015