Advanced company searchLink opens in new window

E E I DISPOSALS LIMITED

Company number 04420908

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)
28 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
17 Jun 2016 4.68 Liquidators' statement of receipts and payments to 24 April 2016
12 Jun 2015 4.68 Liquidators' statement of receipts and payments to 24 April 2015
13 Jun 2014 AD01 Registered office address changed from 16 Eridge Gardens Crowborough East Sussex TN6 2TL on 13 June 2014
02 Jun 2014 4.70 Declaration of solvency
02 Jun 2014 600 Appointment of a voluntary liquidator
02 Jun 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
01 May 2014 CERTNM Company name changed european energy investments LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-24
01 May 2014 CONNOT Change of name notice
19 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-19
  • GBP 2
19 Apr 2014 TM01 Termination of appointment of David Lawrence as a director
02 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
22 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
11 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
23 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
14 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
10 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
13 May 2010 AD01 Registered office address changed from 16 Eridge Gardens Crowborough East Sussex TN6 2TL United Kingdom on 13 May 2010
07 May 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Ian Robert Stanley on 1 March 2010
07 May 2010 CH03 Secretary's details changed for Ian Robert Stanley on 1 March 2010
07 May 2010 AD01 Registered office address changed from 23 Moat Court Ashtead Surrey KT21 2BL on 7 May 2010
10 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009