Advanced company searchLink opens in new window

EIFFEL STEELWORKS LIMITED

Company number 06007465

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)
30 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Mar 2017 4.68 Liquidators' statement of receipts and payments to 31 January 2017
17 Feb 2017 600 Appointment of a voluntary liquidator
17 Feb 2017 4.33 Resignation of a liquidator
09 Nov 2016 4.68 Liquidators' statement of receipts and payments to 1 September 2016
25 Sep 2015 600 Appointment of a voluntary liquidator
18 Sep 2015 2.24B Administrator's progress report to 2 September 2015
02 Sep 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
05 Feb 2015 2.23B Result of meeting of creditors
21 Jan 2015 2.16B Statement of affairs with form 2.14B/2.15B
20 Jan 2015 2.17B Statement of administrator's proposal
27 Nov 2014 AD01 Registered office address changed from Unit 40 Wigan Enterprise Park, Seaman Way Ince Wigan Lancashire WN2 2LE to 3Rd Floor 9 Colmore Row Birmingham B3 2BJ on 27 November 2014
26 Nov 2014 2.12B Appointment of an administrator
08 Oct 2014 AA Full accounts made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
16 Apr 2013 AA Full accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
24 Apr 2012 AA Full accounts made up to 31 December 2011
23 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 23 November 2010 with full list of shareholders
17 Dec 2010 AA Full accounts made up to 31 December 2009
24 Sep 2010 AD01 Registered office address changed from Studio 2D Power Road Studios 114B Power Road London W4 5PY on 24 September 2010
18 Dec 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders