EAGERSIGNAL LIMITED
Status | DISSOLVED |
Company No. | 03221778 |
Category | Private Limited Company |
Incorporated | 09 Jul 1996 |
Age | 27 years, 10 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2019 |
Years | 4 years, 8 months, 29 days |
SUMMARY
EAGERSIGNAL LIMITED is an dissolved private limited company with number 03221778. It was incorporated 27 years, 10 months, 27 days ago, on 09 July 1996 and it was dissolved 4 years, 8 months, 29 days ago, on 06 September 2019. The company address is C/O Mitchell Charlesworth Llp 11th Floor, Centurion House C/O Mitchell Charlesworth Llp 11th Floor, Centurion House, Manchester, M3 3WR, United Kingdom.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 06 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 11 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-27
New address: C/O Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR
Old address: 19-21 Lightbody Street Liverpool Merseyside L5 9UU
Documents
Accounts with accounts type dormant
Date: 03 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type dormant
Date: 24 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Termination secretary company with name termination date
Date: 28 Apr 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David John Richardson
Termination date: 2017-04-27
Documents
Accounts with accounts type dormant
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type dormant
Date: 09 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type dormant
Date: 05 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type dormant
Date: 19 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type dormant
Date: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Change person secretary company with change date
Date: 08 Jun 2012
Action Date: 08 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-08
Officer name: Mr David John Richardson
Documents
Change person director company with change date
Date: 08 Jun 2012
Action Date: 08 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Stephen Sloyan
Change date: 2012-06-08
Documents
Change person director company with change date
Date: 08 Jun 2012
Action Date: 08 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-08
Officer name: Gerard Damien Sloyan
Documents
Accounts with accounts type dormant
Date: 26 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Accounts with accounts type dormant
Date: 14 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Accounts with accounts type dormant
Date: 03 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / david richardson / 02/07/2008
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Jul 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type dormant
Date: 27 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/07; no change of members
Documents
Accounts with accounts type dormant
Date: 05 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Aug 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 28 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/03; full list of members
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/02; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jun 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Accounts with accounts type dormant
Date: 20 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 03 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/01; full list of members
Documents
Accounts with accounts type full
Date: 03 Oct 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 30 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/00; full list of members
Documents
Accounts with accounts type full
Date: 17 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 06 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/99; no change of members
Documents
Legacy
Date: 06 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/98; no change of members
Documents
Accounts with accounts type full
Date: 12 Feb 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 02 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/97; full list of members
Documents
Legacy
Date: 02 Feb 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/97 to 30/11/97
Documents
Legacy
Date: 09 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 09/08/96 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 09 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
2 CHARLOTTE STREET,PERTH,PH1 5LL
Number: | SC370233 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ASHLANDS CRESCENT,STOKE-ON-TRENT,ST4 6QT
Number: | 09646442 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 UNIT 18 HIGH GROSVENOR,BRIDGNORTH,WV15 5PG
Number: | 07149865 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIRROR GROUP NEWSPAPERS LIMITED
ONE CANADA SQUARE,LONDON,E14 5AP
Number: | 02542560 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CROWN STREET,BRENTWOOD,CM14 4BD
Number: | 09642015 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARA MARLOW INTERIOR DESIGN LIMITED
77 ROYAL HOSPITAL ROAD,LONDON,SW3 4HN
Number: | 06245855 |
Status: | ACTIVE |
Category: | Private Limited Company |