EAKINS LIMITED
Status | DISSOLVED |
Company No. | 03149013 |
Category | Private Limited Company |
Incorporated | 22 Jan 1996 |
Age | 28 years, 4 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 02 Aug 2022 |
Years | 1 year, 10 months, 7 days |
SUMMARY
EAKINS LIMITED is an dissolved private limited company with number 03149013. It was incorporated 28 years, 4 months, 18 days ago, on 22 January 1996 and it was dissolved 1 year, 10 months, 7 days ago, on 02 August 2022. The company address is 16 Beaufort Court Admirals Way 16 Beaufort Court Admirals Way, London, E14 9XL, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 02 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 May 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Appoint person director company with name date
Date: 09 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-08
Officer name: Mr Anthony Desmond Seeldrayers
Documents
Termination director company with name termination date
Date: 09 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-08
Officer name: Leeann Rosalind Forster
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 07 Oct 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-04-30
Psc name: Snow Wolf Limited
Documents
Termination secretary company with name termination date
Date: 15 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mt Secretaries Limited
Termination date: 2021-06-04
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Address
Type: AD01
Old address: Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN England
New address: 16 Beaufort Court Admirals Way Canary Wharf London E14 9XL
Change date: 2021-04-30
Documents
Resolution
Date: 26 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Termination director company with name termination date
Date: 12 Apr 2021
Action Date: 07 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-07
Officer name: Paul William Garrett
Documents
Appoint person director company with name date
Date: 12 Apr 2021
Action Date: 07 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Kennaugh Byrne
Appointment date: 2021-04-07
Documents
Appoint person director company with name date
Date: 12 Apr 2021
Action Date: 07 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-07
Officer name: Miss Leeann Rosalind Forster
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul William Garrett
Change date: 2018-07-24
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-05
Old address: 17a Sweeting Street Liverpool L2 4TE
New address: Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-20
Old address: 62-66 Deansgate Manchester M3 2EN
New address: 17a Sweeting Street Liverpool L2 4TE
Documents
Accounts with accounts type total exemption full
Date: 07 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: 11 Feb 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 30 Jan 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type total exemption full
Date: 28 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: 27 Jan 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Change registered office address company with date old address
Date: 16 Dec 2011
Action Date: 16 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-16
Old address: 17-19 Cockspur Street London SW1Y 5BL
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Change corporate secretary company with change date
Date: 14 Feb 2011
Action Date: 22 Jan 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-01-22
Officer name: Mt Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change corporate secretary company with change date
Date: 03 Feb 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-22
Officer name: Mt Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; no change of members
Documents
Accounts with accounts type total exemption full
Date: 14 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/08; full list of members
Documents
Legacy
Date: 26 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 26/11/07 from: 27 montpelier street london SW7 1HF
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 May 2007
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 May 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/07; full list of members
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/06; full list of members
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2003
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2003
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/03; full list of members
Documents
Legacy
Date: 21 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/02; full list of members
Documents
Legacy
Date: 13 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/01; full list of members
Documents
Legacy
Date: 08 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 08/08/00 from: the glassmill 1 battersea bridge road london SW11 3BZ
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 29/02/00 from: 101 grenville court britwell road burnham buckinghamshire SL1 8DF
Documents
Legacy
Date: 29 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/99; no change of members
Documents
Accounts with accounts type small
Date: 23 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 09 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/98; no change of members
Documents
Accounts with accounts type small
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 19 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/97; full list of members
Documents
Legacy
Date: 25 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 11 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 11/04/96 from: 30 dorset street london W1H 4EH
Documents
Legacy
Date: 31 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
9 PARKFIELDS,WELWYN GARDEN CITY,AL8 6EE
Number: | 06779646 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WESTMORELAND HOUSE CUMBERLAND PARK,LONDON,NW10 6RE
Number: | 11361608 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 GLOUCESTER ROAD,BRISTOL,BS7 8BH
Number: | 04618667 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEEDWELL ENGINEERING SERVICES LTD
76 NAILCOTE AVENUE,COVENTRY,CV4 9GL
Number: | 03787081 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10558426 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SECURITY SYSTEMS CONSORTIUM LIMITED
1 BELGRAVE PLACE,SUSSEX,BN2 1EL
Number: | 02501018 |
Status: | LIQUIDATION |
Category: | Private Limited Company |