EAC (LINCOLN) LIMITED
Status | DISSOLVED |
Company No. | 08530995 |
Category | Private Limited Company |
Incorporated | 16 May 2013 |
Age | 11 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2020 |
Years | 3 years, 5 months, 5 days |
SUMMARY
EAC (LINCOLN) LIMITED is an dissolved private limited company with number 08530995. It was incorporated 11 years, 18 days ago, on 16 May 2013 and it was dissolved 3 years, 5 months, 5 days ago, on 29 December 2020. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 Jun 2020
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Julian Coles
Change date: 2020-03-20
Documents
Change to a person with significant control
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Julian Coles
Change date: 2020-03-20
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-20
Old address: 61 Cecil Street Lincoln Lincolnshire LN1 3AT England
New address: 6-8 Freeman Street Grimsby DN32 7AA
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-14
Old address: 57 Jubilee Close Cherry Willingham Lincoln LN3 4FG
New address: 61 Cecil Street Lincoln Lincolnshire LN1 3AT
Documents
Change to a person with significant control
Date: 14 Jun 2019
Action Date: 13 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Julian Coles
Change date: 2019-06-13
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Change person director company with change date
Date: 23 May 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-01
Officer name: Andrew Julian Coles
Documents
Change registered office address company with date old address
Date: 23 May 2014
Action Date: 23 May 2014
Category: Address
Type: AD01
Change date: 2014-05-23
Old address: 5 Albany Street Lincoln LN1 3JD England
Documents
Some Companies
253 GRAYS INN ROAD,LONDON,WC1X 8QT
Number: | 09841366 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPINE INTERNATIONAL XPRESS TRANSPORT LIMITED
1 FRANCHISE STREET,KIDDERMINSTER,DY11 8RE
Number: | 06673233 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
AVANT-GARDE ROOFING SOLUTIONS LIMITED
UNIT 14 HANSLOPE ROAD,NORTHAMPTON,NN7 2EU
Number: | 07095012 |
Status: | ACTIVE |
Category: | Private Limited Company |
511 DURHAM ROAD,GATESHEAD,NE9 5EY
Number: | 08676995 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 BIGGIN HILL,LONDON,SE19 3HX
Number: | 08003374 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOREST SCHOOL TRAINING COMPANY LIMITED
COMPASS HOUSE,TAUNTON,TA1 3NN
Number: | 05288104 |
Status: | ACTIVE |
Category: | Private Limited Company |