EATON-WILLIAMS (MILLBANK) LIMITED
Status | DISSOLVED |
Company No. | 00314514 |
Category | Private Limited Company |
Incorporated | 25 May 1936 |
Age | 87 years, 11 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2020 |
Years | 3 years, 6 months, 2 days |
SUMMARY
EATON-WILLIAMS (MILLBANK) LIMITED is an dissolved private limited company with number 00314514. It was incorporated 87 years, 11 months, 27 days ago, on 25 May 1936 and it was dissolved 3 years, 6 months, 2 days ago, on 19 November 2020. The company address is 79 Caroline Street, Birmingham, B3 1UP.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Address
Type: AD01
New address: 79 Caroline Street Birmingham B3 1UP
Change date: 2019-12-11
Old address: 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 10 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change person director company with change date
Date: 16 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-12
Officer name: Garry Elliot Barnes
Documents
Accounts with accounts type dormant
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Move registers to sail company with new address
Date: 24 Aug 2019
Category: Address
Type: AD03
New address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
Documents
Change sail address company with new address
Date: 22 Aug 2019
Category: Address
Type: AD02
New address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type dormant
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Address
Type: AD01
Old address: The Colmore Building Colmore Circus Queensway Birmingham B4 6AT England
Change date: 2017-03-21
New address: 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Address
Type: AD01
New address: The Colmore Building Colmore Circus Queensway Birmingham B4 6AT
Change date: 2016-11-01
Old address: 5 Fleet Place London EC4M 7rd England
Documents
Accounts with accounts type dormant
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-03
Officer name: Garry Elliot Barnes
Documents
Termination secretary company with name termination date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin William Donnelly
Termination date: 2016-09-12
Documents
Termination director company with name termination date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin William Donnelly
Termination date: 2016-09-12
Documents
Appoint person director company with name date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathon Colin Fyfe Crawford
Appointment date: 2016-09-12
Documents
Termination director company with name termination date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew William Hughes
Termination date: 2016-09-12
Documents
Appoint person director company with name date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-12
Officer name: Geoffrey Damien Morgan
Documents
Appoint person secretary company with name date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jonathon Colin Fyfe Crawford
Appointment date: 2016-09-12
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Address
Type: AD01
New address: 5 Fleet Place London EC4M 7rd
Old address: 6 New Street Square London EC4A 3LX
Change date: 2016-03-23
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Appoint person director company with name date
Date: 17 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Matthew William Hughes
Appointment date: 2015-12-16
Documents
Termination director company with name termination date
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Almon Charles Hall
Termination date: 2015-12-16
Documents
Termination director company with name termination date
Date: 15 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian James Sams
Termination date: 2015-12-01
Documents
Accounts with accounts type dormant
Date: 17 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Appoint person director company with name
Date: 20 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian James Sams
Documents
Termination director company with name
Date: 20 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Stapley
Documents
Accounts with accounts type dormant
Date: 21 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type dormant
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Almon Charles Hall
Documents
Termination director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Cooney
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type dormant
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type dormant
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward Joseph Cooney
Documents
Termination director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Bready
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type full
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 02 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Legacy
Date: 23 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 23/09/2009 from 35 old queen street london SW1H 9JA
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/06; full list of members
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 11 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Jun 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/03; full list of members
Documents
Legacy
Date: 01 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 30 Sep 2003
Action Date: 29 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-29
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/02; full list of members; amend
Documents
Accounts with accounts type dormant
Date: 19 May 2003
Action Date: 30 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-30
Documents
Legacy
Date: 02 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/02; full list of members
Documents
Legacy
Date: 13 Sep 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/12/01
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2002
Action Date: 01 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-01
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Feb 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 01/04/01
Documents
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/01; full list of members
Documents
Resolution
Date: 17 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/02 to 31/12/01
Documents
Legacy
Date: 14 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 14/12/01 from: 10 norwich street london EC4A 1BD
Documents
Accounts with accounts type full
Date: 01 Feb 2001
Action Date: 02 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-02
Documents
Legacy
Date: 11 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/00; full list of members
Documents
Legacy
Date: 04 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 12/07/00 from: station road edenbridge kent, TN8 6EG
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 12 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 23 Jan 2000
Action Date: 04 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-04
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/99; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 1999
Action Date: 29 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-29
Documents
Legacy
Date: 31 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/98; no change of members
Documents
Accounts with accounts type full
Date: 12 Jan 1998
Action Date: 30 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-30
Documents
Legacy
Date: 12 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/97; no change of members
Documents
Accounts with accounts type full
Date: 09 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Some Companies
THORP ARCH GRANGE,WETHERBY,LS23 7BA
Number: | 09679758 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
73 UNION STREET,GREENOCK,PA16 8BG
Number: | SC302657 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,EDINBURGH,EH2 1EN
Number: | SC623285 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 AVENUE ROAD,DONCASTER,DN6 0BG
Number: | 10899754 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE
Number: | 10709103 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STATION HOTEL (NEWCASTLE) LIMITED
31-40 WEST PARADE,NEWCASTLE UPON TYNE,NE4 7LB
Number: | 01958222 |
Status: | ACTIVE |
Category: | Private Limited Company |