EICUS LIMITED

Mintholme Hall Gowans Lane Mintholme Hall Gowans Lane, Chorley, PR6 8NU, Lancashire, United Kingdom
StatusDISSOLVED
Company No.08202402
CategoryPrivate Limited Company
Incorporated05 Sep 2012
Age11 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution02 Feb 2016
Years8 years, 3 months, 19 days

SUMMARY

EICUS LIMITED is an dissolved private limited company with number 08202402. It was incorporated 11 years, 8 months, 16 days ago, on 05 September 2012 and it was dissolved 8 years, 3 months, 19 days ago, on 02 February 2016. The company address is Mintholme Hall Gowans Lane Mintholme Hall Gowans Lane, Chorley, PR6 8NU, Lancashire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 02 Feb 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jul 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Nov 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2013

Action Date: 05 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-05

Officer name: Josh Rothwell

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2013

Action Date: 01 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-01

Capital : 1,166,668 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2013

Action Date: 16 Apr 2013

Category: Capital

Type: SH01

Capital : 166,668 GBP

Date: 2013-04-16

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-04

Capital : 150,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Capital

Type: SH01

Capital : 75,001 GBP

Date: 2013-04-03

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2013

Action Date: 02 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-02

Capital : 150,001 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Josh Rothwell

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Richard Rothwell

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Longden

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Address

Type: AD01

Old address: 313 Vicus 73 Liverpool Road Manchester M3 4AQ United Kingdom

Change date: 2013-02-19

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Josh Rothwell

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Gilburt

Documents

View document PDF

Termination secretary company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ocs Corporate Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Address

Type: AD01

Old address: Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom

Change date: 2012-09-14

Documents

View document PDF

Incorporation company

Date: 05 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRMINGHAM DUCTWORK SUPPLY & INSTALLATION LIMITED

7 DANEWAYS CLOSE,SUTTON COLDFIELD,B74 3NL

Number:07385699
Status:ACTIVE
Category:Private Limited Company

GOLDEN ANALYTICAL LIMITED

10 THE GROVE,IPSWICH,IP1 4NR

Number:11306150
Status:ACTIVE
Category:Private Limited Company

LANSDOWNE HOTELS LIMITED

128 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9SA

Number:06822637
Status:ACTIVE
Category:Private Limited Company

PAUL JARVIS LTD

61 MOSS STREET,NORTH YORKSHIRE,YO23 1BR

Number:04893161
Status:ACTIVE
Category:Private Limited Company

PRI TECHNOLOGIES LTD

60 EXPRESS DRIVE,ILFORD,IG3 9QD

Number:09267727
Status:ACTIVE
Category:Private Limited Company

REDSENTINEL PROTECTION LTD

UNIT 13 NEWENT ROAD,GLOUCESTER,GL2 8DN

Number:07552043
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