EAGLE LAND 002 LIMITED

Palatine House Palatine House, Exeter, EX2 8NL, Devon
StatusDISSOLVED
Company No.06467782
CategoryPrivate Limited Company
Incorporated09 Jan 2008
Age16 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution16 Nov 2010
Years13 years, 6 months, 3 days

SUMMARY

EAGLE LAND 002 LIMITED is an dissolved private limited company with number 06467782. It was incorporated 16 years, 4 months, 10 days ago, on 09 January 2008 and it was dissolved 13 years, 6 months, 3 days ago, on 16 November 2010. The company address is Palatine House Palatine House, Exeter, EX2 8NL, Devon.



Company Fillings

Gazette dissolved voluntary

Date: 16 Nov 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination secretary company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Goodes

Documents

View document PDF

Gazette notice voluntary

Date: 03 Aug 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jul 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person secretary company with change date

Date: 06 May 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-23

Officer name: Paul James Goodes

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-23

Officer name: Paul James Goodes

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Jeremy Tothill

Change date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Raymond Withers

Change date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Michael Symons

Change date: 2010-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Paul Raymond Withers

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Jeremy Tothill

Change date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Jonathan Michael Symons

Documents

View document PDF

Accounts with made up date

Date: 28 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2009 to 30/09/2008

Documents

View document PDF

Memorandum articles

Date: 14 Apr 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eagle land (newport) LIMITED\certificate issued on 10/04/08

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed paul james goodes

Documents

View document PDF

Memorandum articles

Date: 19 Mar 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan michael symons

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed simon jeremy tothill

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary bondlaw secretaries LIMITED

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director bondlaw directors LIMITED

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 14/03/2008 from 39-49 commercial road southampton hampshire SO15 1GA

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed paul raymond withers

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bondco 1244 LIMITED\certificate issued on 14/03/08

Documents

View document PDF

Incorporation company

Date: 09 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANALOG PIXEL LTD

1 ROSOMAN PLACE,LONDON,EC1R 0JY

Number:07618372
Status:ACTIVE
Category:Private Limited Company

BIOFYX LIMITED

23 FULTHORPE GROVE,BILLINGHAM,TS22 5QZ

Number:06744300
Status:ACTIVE
Category:Private Limited Company

CLARENDON MANAGEMENT COMPANY (TORQUAY) LIMITED

PEMBROKE HOUSE,PAIGNTON,TQ3 2EZ

Number:02318651
Status:ACTIVE
Category:Private Limited Company

COMPANION CARE (CHARLTON) LIMITED

C/O PETS AT HOME LIMITED EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:04289954
Status:ACTIVE
Category:Private Limited Company

HOLMESDALE ROAD MANAGEMENT LIMITED

42 OLD OAKS,WALTHAM ABBEY,EN9 1TJ

Number:09896838
Status:ACTIVE
Category:Private Limited Company

LIMITRISK LTD

38 RED DEER ROAD,GLASGOW,G72 6PY

Number:SC445451
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