EG SOLUTIONS LIMITED

Barn 1 Dunston Business Village Barn 1 Dunston Business Village, Stafford, ST18 9AB
StatusDISSOLVED
Company No.02211062
CategoryPrivate Limited Company
Incorporated15 Jan 1988
Age36 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution05 Feb 2019
Years5 years, 3 months, 11 days

SUMMARY

EG SOLUTIONS LIMITED is an dissolved private limited company with number 02211062. It was incorporated 36 years, 4 months, 1 day ago, on 15 January 1988 and it was dissolved 5 years, 3 months, 11 days ago, on 05 February 2019. The company address is Barn 1 Dunston Business Village Barn 1 Dunston Business Village, Stafford, ST18 9AB.



Company Fillings

Gazette dissolved voluntary

Date: 05 Feb 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Nov 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Nov 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022110620005

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Legacy

Date: 26 Jun 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Capital

Type: SH19

Date: 2018-06-26

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 26 Jun 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/06/18

Documents

View document PDF

Resolution

Date: 26 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2018

Action Date: 04 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022110620005

Charge creation date: 2018-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Verint Ws Holdings Limited

Notification date: 2017-11-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Henry Rolls

Termination date: 2017-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Francis Woolley

Termination date: 2017-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Francis Woolley

Termination date: 2017-11-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Phillip Gordon Ezzard

Termination date: 2017-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Payne

Termination date: 2017-11-06

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 09 Nov 2017

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 09 Nov 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 09 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 09 Nov 2017

Category: Change-of-name

Type: RR02

Documents

View document PDF

Court order

Date: 09 Nov 2017

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Fante

Appointment date: 2017-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Robinson

Appointment date: 2017-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Joseph Krakauer

Termination date: 2017-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Ann Gooch

Termination date: 2017-11-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-06

Officer name: Tlt Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicola Guiseppe Nonini

Appointment date: 2017-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Peter Outram

Appointment date: 2017-11-06

Documents

View document PDF

Resolution

Date: 30 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Jul 2017

Category: Address

Type: AD03

New address: One Redcliff Street Bristol BS1 6TP

Documents

View document PDF

Change sail address company with new address

Date: 12 Jul 2017

Category: Address

Type: AD02

New address: One Redcliff Street Bristol BS1 6TP

Documents

View document PDF

Second filing of director appointment with name

Date: 24 Apr 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Nigel Payne

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Payne

Appointment date: 2017-03-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Michael Francis Woolley

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Jonathan Walton Kay

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-16

Officer name: Mr George Henry Rolls

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Brady

Termination date: 2016-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-10

Officer name: John Henry Brougham

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan James Mcintyre

Termination date: 2016-06-10

Documents

View document PDF

Accounts with accounts type group

Date: 26 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Joseph Krakauer

Appointment date: 2015-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer Albert Mallder

Termination date: 2015-08-20

Documents

View document PDF

Second filing of form with form type

Date: 22 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2015

Action Date: 15 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-15

Capital : 225,700.87 GBP

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Resolution

Date: 05 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022110620004

Documents

View document PDF

Second filing of form with form type

Date: 05 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2015

Action Date: 13 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-13

Capital : 3,912,337.39 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-01

Officer name: Mr Phillip Gordon Ezzard

Documents

View document PDF

Resolution

Date: 21 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hoban

Termination date: 2014-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-18

Officer name: Mr Jonathan Walton Kay

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2014

Action Date: 12 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-12

Charge number: 022110620004

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Brady

Documents

View document PDF

Accounts with accounts type group

Date: 29 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Henry Brougham

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Lee

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan James Mcintyre

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John O'connell

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Glenn

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Spencer Albert Mallder

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Owen Glenn

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony O'connell

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Baker Bates

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Resolution

Date: 22 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hoban

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mcrae

Documents

View document PDF

Accounts with accounts type group

Date: 23 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Andrew Lee

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Tlt Secretaries Limited

Documents

View document PDF

Accounts with accounts type group

Date: 20 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed tlt secretaries LIMITED

Documents

View document PDF

Accounts with accounts type group

Date: 08 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary violetta parylo

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director violetta parylo

Documents

View document PDF

Auditors resignation company

Date: 13 Nov 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/08; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Resolution

Date: 26 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AMINA CORPORATION LP

SUITE 1,EDIBNURGH,EH2 1JE

Number:SL031208
Status:ACTIVE
Category:Limited Partnership

ARTYTECHS CONSULTING LTD

29 BULLENS GREEN LANE,HERTS, ST ALBANS,AL4 0QR

Number:11578659
Status:ACTIVE
Category:Private Limited Company

MASONS WATER WORKS LTD

WINTON HOUSE,BASINGSTOKE,RG21 8EN

Number:06623960
Status:ACTIVE
Category:Private Limited Company

NETKEY MARKETING LTD

EWART COURT,GLOSSOP,SK13 1GD

Number:11203094
Status:ACTIVE
Category:Private Limited Company

P & S PMO LTD

FIRST FLOOR 4 EARLS COURT,GRANGEMOUTH,FK3 8ZE

Number:SC426621
Status:ACTIVE
Category:Private Limited Company

SELECTED TRADERS LTD

SELECTED TRADERS LTD,WOLVERHAMPTON,WV3 0PT

Number:09102662
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