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)
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
07 Apr 2015 CH01 Director's details changed for Mr Alan Hayward on 2 March 2015
09 Mar 2015 CH03 Secretary's details changed for Mr Timothy Francis George on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
23 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
24 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Feb 2014 DS02 Withdraw the company strike off application
24 Jan 2014 AP01 Appointment of Mr Alan Hayward as a director
23 Jan 2014 TM01 Termination of appointment of Neil Spann as a director
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2013 DS01 Application to strike the company off the register
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
31 Oct 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
24 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
04 Sep 2012 AA Accounts for a dormant company made up to 30 November 2011
29 Aug 2012 CH01 Director's details changed for Mr Neil Spann on 29 August 2012
19 Dec 2011 CH03 Secretary's details changed for Mr Timothy Francis George on 1 December 2011
21 Sep 2011 TM02 Termination of appointment of Christopher Judd as a secretary
21 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
25 Jul 2011 AD01 Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7DF on 25 July 2011
01 Jul 2011 TM02 Termination of appointment of Christopher Judd as a secretary
30 Jun 2011 AP03 Appointment of Mr Timothy Francis George as a secretary
17 May 2011 AA01 Current accounting period extended from 31 May 2011 to 30 November 2011