EAGLE STAR LOANS LIMITED

Critchleys Llp Beaver House Critchleys Llp Beaver House, Oxford, OX1 2EP
StatusDISSOLVED
Company No.01913303
CategoryPrivate Limited Company
Incorporated13 May 1985
Age39 years
JurisdictionEngland Wales
Dissolution03 Oct 2018
Years5 years, 7 months, 10 days

SUMMARY

EAGLE STAR LOANS LIMITED is an dissolved private limited company with number 01913303. It was incorporated 39 years ago, on 13 May 1985 and it was dissolved 5 years, 7 months, 10 days ago, on 03 October 2018. The company address is Critchleys Llp Beaver House Critchleys Llp Beaver House, Oxford, OX1 2EP.



Company Fillings

Gazette dissolved liquidation

Date: 03 Oct 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Grant

Change date: 2017-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

New address: Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP

Old address: The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX

Change date: 2017-12-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-20

Officer name: Philip John Lampshire

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Douglas Sutherland

Termination date: 2017-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Grant

Appointment date: 2017-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Vaughan-Williams

Termination date: 2017-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Evans

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Vaughan-Williams

Documents

View document PDF

Resolution

Date: 17 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 17 Feb 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Ritchie

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Blundell

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Zurich Corporate Secretary (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Old address: Uk Life Centre Station Road Swindon Wiltshire SN1 1EL

Change date: 2013-10-10

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Douglas Sutherland

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Lowe

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Knott

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Corina Ross

Documents

View document PDF

Appoint person secretary company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ann Claire Blundell

Documents

View document PDF

Appoint person secretary company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Ritchie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 03 May 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Corina Katherine Ross

Change date: 2013-04-02

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil James Evans

Change date: 2013-04-02

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-02

Officer name: Nigel Lowe

Documents

View document PDF

Change person secretary company with change date

Date: 03 May 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Amanda Louise Knott

Change date: 2013-04-02

Documents

View document PDF

Move registers to sail company

Date: 25 Apr 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Nigel Lowe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Rogers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Corina Katherine Ross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / amanda crawford / 18/12/2008

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed helen frances leigh rogers

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jayne meacham

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 14/07/03 from: uk life tower montpellier drive cheltenham gloucestershire GL53 7LQ

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 28 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 15 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BEST MOVE PROPERTY CONSULTANTS LIMITED

310 WELLINGBOROUGH ROAD,NORTHAMPTON,NN1 4EP

Number:07897410
Status:ACTIVE
Category:Private Limited Company

COUNTY INSURANCE SERVICES LIMITED

COUNTY HOUSE GLYME COURT,KIDLINGTON,OX5 1LQ

Number:08411634
Status:ACTIVE
Category:Private Limited Company

CRYZTAL CLEAN LTD

3 SPINDRIFT AVENUE,LONDON,E14 9US

Number:11607592
Status:ACTIVE
Category:Private Limited Company

GEOFF SPENCER CONSULTING LIMITED

35 ST. PAULS ROAD,MIRFIELD,WF14 8AY

Number:10359037
Status:ACTIVE
Category:Private Limited Company

POTTERGATE DENTAL PRACTICE LIMITED

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:06699136
Status:ACTIVE
Category:Private Limited Company

RPC HAULAGE LIMITED

20 MARKET PLACE,NORTHAMPTON,NN6 7RR

Number:09121948
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source