EATON-WILLIAMS LIMITED

79 Caroline Street, Birmingham, B3 1UP
StatusDISSOLVED
Company No.02433217
CategoryPrivate Limited Company
Incorporated17 Oct 1989
Age34 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 4 days

SUMMARY

EATON-WILLIAMS LIMITED is an dissolved private limited company with number 02433217. It was incorporated 34 years, 7 months, 4 days ago, on 17 October 1989 and it was dissolved 3 years, 6 months, 4 days ago, on 17 November 2020. The company address is 79 Caroline Street, Birmingham, B3 1UP.



Company Fillings

Gazette dissolved liquidation

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-23

Old address: 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT United Kingdom

New address: 79 Caroline Street Birmingham B3 1UP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-21

Old address: The Colemore Building Colmore Circus Queensway Birmingham B4 6AT England

New address: 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Old address: 5 Fleet Place London EC4M 7rd England

Change date: 2016-11-01

New address: The Colemore Building Colmore Circus Queensway Birmingham B4 6AT

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Garry Elliot Barnes

Appointment date: 2016-10-03

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-12

Officer name: Jonathon Colin Fyfe Crawford

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-12

Officer name: Kevin William Donnelly

Documents

View document PDF

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

View document PDF

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: Geoffrey Damien Morgan

Appointment date: 2016-09-12

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-23

Old address: 6 New Street Square London EC4A 3LX

New address: 5 Fleet Place London EC4M 7rd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian James Sams

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Stapley

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Almon Charles Hall

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Cooney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Joseph Cooney

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bready

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

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

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Richard Lawrence Bready

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin William Donnelly

Change date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerald Charles Stapley

Change date: 2009-10-30

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 19 Jun 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2004

Action Date: 29 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-29

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/02; full list of members; amend

Documents

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/00; full list of members; amend

Documents

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/03; full list of members

Documents

Legacy

Date: 26 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 29/12/02

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Miscellaneous

Date: 08 Jul 2003

Category: Miscellaneous

Type: MISC

Description: Re sec 394

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2003

Action Date: 30 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2002

Action Date: 01 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-01

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/12/01

Documents

View document PDF

Auditors resignation company

Date: 08 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 01/04/01

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/02 to 31/12/01

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Capital

Type: 122

Description: S-div conve 03/07/00

Documents

View document PDF


Some Companies

57 PALMEIRA AVENUE HOVE LIMITED

57 PALMEIRA AVENUE,,BN3 3GE

Number:01935357
Status:ACTIVE
Category:Private Limited Company

AUTOSAN UK LIMITED

B M C HOUSE,COVENTRY,CV6 6JR

Number:05063533
Status:LIQUIDATION
Category:Private Limited Company

CAVENDISH LAND MANAGERS FUND LIMITED

WINSTON HOUSE,LONDON,N3 1HF

Number:06815551
Status:ACTIVE
Category:Private Limited Company

GOTO RESOURCING LTD

THE MILL BUILDING,WORTHING,BN11 1LY

Number:10754482
Status:ACTIVE
Category:Private Limited Company

MLI PROFESSIONAL SERVICES LTD

115 PAXTON ROAD,LONDON,SE23 2QH

Number:10869227
Status:ACTIVE
Category:Private Limited Company

TOPLINK LTD

26 26 BETHUNE ROAD,LONDON,N16 5BD

Number:05500828
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