Advanced company searchLink opens in new window

ELIGERE INVESTMENTS PLC

Company number 08431311

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)
20 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 12 April 2019
06 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 12 April 2018
08 Jun 2017 LIQ02 Statement of affairs
02 May 2017 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to C/O Antony Batty & Company Llp 3 Field Court London WC1R 5EF on 2 May 2017
28 Apr 2017 600 Appointment of a voluntary liquidator
28 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-13
16 Jan 2017 AA Group of companies' accounts made up to 31 March 2015
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2016 AA01 Previous accounting period shortened from 28 March 2016 to 27 March 2016
29 Mar 2016 AA01 Current accounting period shortened from 29 March 2015 to 28 March 2015
22 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 212,836.91
30 Dec 2015 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
22 Oct 2015 CH01 Director's details changed for Mr William Francis Redford on 28 September 2015
30 Sep 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
21 Jul 2015 TM01 Termination of appointment of Kenneth Thomas Finlay as a director on 9 July 2015
29 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 212,836.910
02 Apr 2015 AP01 Appointment of Mr Kenneth Thomas Finlay as a director on 2 April 2015
01 Dec 2014 TM01 Termination of appointment of Roy Phillips as a director on 21 November 2014
01 Dec 2014 TM01 Termination of appointment of Gary Kenneth David Truman as a director on 21 November 2014
01 Dec 2014 AP01 Appointment of Mr William Nigel Valentine Weller as a director on 21 November 2014
21 Oct 2014 AP01 Appointment of Mr William Francis Redford as a director on 20 October 2014