EAGLE MERCHANTS LTD
Status | LIQUIDATION |
Company No. | 09081233 |
Category | Private Limited Company |
Incorporated | 11 Jun 2014 |
Age | 9 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
EAGLE MERCHANTS LTD is an liquidation private limited company with number 09081233. It was incorporated 9 years, 11 months, 19 days ago, on 11 June 2014. The company address is C/O Fortis Insolvency Limited 683-693 Wilmslow Road, Manchester, M20 6RE.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Address
Type: AD01
Old address: C/O Seftons 139-143 Union Street Oldham OL1 1TE England
New address: C/O Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE
Change date: 2023-06-19
Documents
Liquidation voluntary statement of affairs
Date: 19 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 16 May 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type micro entity
Date: 05 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type micro entity
Date: 04 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 10 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Palmer
Appointment date: 2016-02-01
Documents
Termination director company with name termination date
Date: 10 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-01
Officer name: John Michael Walukiewicz
Documents
Certificate change of name company
Date: 03 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eagle glass LIMITED\certificate issued on 03/02/16
Documents
Change person director company with change date
Date: 02 Feb 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-25
Officer name: Mr. John Michael Walukiewicz
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Address
Type: AD01
Old address: Dale House West Cross Street Kirton-in-Lindsey North Lincolnshire DN21 4DN
New address: C/O Seftons 139-143 Union Street Oldham OL1 1TE
Change date: 2016-02-02
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Some Companies
CLARKE RENNER ARCHITECTS LIMITED
40 STOCKWELL STREET,LONDON,SE10 8EY
Number: | 03684738 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEM SERVICES (FORKLIFT TRAINING) LIMITED
WOODLANDS GRANGE,BRADLEY STOKE,BS32 4JY
Number: | 05686022 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRACECHURCH UTG NO. 141 LIMITED
5TH FLOOR,LONDON,EC3V 0BT
Number: | 03431226 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 HENDON LANE,LONDON,N3 3PR
Number: | OC420455 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
666-A LEA BRIDGE ROAD,LONDON,E10 6AP
Number: | 10927588 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HIGHBURY HOUSE,LONDON,N5 1RN
Number: | 10951155 |
Status: | ACTIVE |
Category: | Private Limited Company |