Download leads from Nexok and grow your business. Find out more

Eaglewood Grange Limited

Documents

Total Documents76
Total Pages372

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off
29 May 2018First Gazette notice for voluntary strike-off
22 May 2018Application to strike the company off the register
22 July 2017Confirmation statement made on 14 July 2017 with no updates
22 July 2017Confirmation statement made on 14 July 2017 with no updates
24 October 2016Total exemption small company accounts made up to 31 July 2016
24 October 2016Total exemption small company accounts made up to 31 July 2016
18 July 2016Confirmation statement made on 14 July 2016 with updates
18 July 2016Confirmation statement made on 14 July 2016 with updates
20 November 2015Total exemption small company accounts made up to 31 July 2015
20 November 2015Total exemption small company accounts made up to 31 July 2015
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
22 October 2014Total exemption small company accounts made up to 31 July 2014
22 October 2014Total exemption small company accounts made up to 31 July 2014
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
10 October 2013Total exemption small company accounts made up to 31 July 2013
10 October 2013Total exemption small company accounts made up to 31 July 2013
22 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
22 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
13 December 2012Total exemption small company accounts made up to 31 July 2012
13 December 2012Total exemption small company accounts made up to 31 July 2012
7 December 2012Company name changed dfm (ifa) LIMITED\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
  • NM01 ‐ Change of name by resolution
7 December 2012Company name changed dfm (ifa) LIMITED\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
  • NM01 ‐ Change of name by resolution
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
10 October 2011Total exemption small company accounts made up to 31 July 2011
10 October 2011Total exemption small company accounts made up to 31 July 2011
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
1 October 2010Total exemption small company accounts made up to 31 July 2010
1 October 2010Total exemption small company accounts made up to 31 July 2010
16 July 2010Secretary's details changed for Thirza Meryl Dixon on 2 February 2004
16 July 2010Director's details changed for Thirza Meryl Dixon on 14 July 2010
16 July 2010Director's details changed for Ralph Peter Dixon on 14 July 2010
16 July 2010Director's details changed for Thirza Meryl Dixon on 14 July 2010
16 July 2010Secretary's details changed for Thirza Meryl Dixon on 2 February 2004
16 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
16 July 2010Director's details changed for Ralph Peter Dixon on 14 July 2010
16 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
16 July 2010Secretary's details changed for Thirza Meryl Dixon on 2 February 2004
24 September 2009Total exemption small company accounts made up to 31 July 2009
24 September 2009Total exemption small company accounts made up to 31 July 2009
16 July 2009Return made up to 14/07/09; full list of members
16 July 2009Return made up to 14/07/09; full list of members
17 October 2008Total exemption small company accounts made up to 31 July 2008
17 October 2008Total exemption small company accounts made up to 31 July 2008
15 July 2008Return made up to 14/07/08; full list of members
15 July 2008Return made up to 14/07/08; full list of members
8 November 2007Total exemption small company accounts made up to 31 July 2007
8 November 2007Total exemption small company accounts made up to 31 July 2007
19 July 2007Return made up to 14/07/07; full list of members
19 July 2007Return made up to 14/07/07; full list of members
31 March 2007Full accounts made up to 31 July 2006
31 March 2007Full accounts made up to 31 July 2006
24 July 2006Return made up to 14/07/06; full list of members
24 July 2006Return made up to 14/07/06; full list of members
10 April 2006Full accounts made up to 31 July 2005
10 April 2006Full accounts made up to 31 July 2005
4 August 2005Return made up to 14/07/05; full list of members
4 August 2005Return made up to 14/07/05; full list of members
14 December 2004Full accounts made up to 31 July 2004
14 December 2004Full accounts made up to 31 July 2004
6 August 2004Return made up to 14/07/04; full list of members
6 August 2004Return made up to 14/07/04; full list of members
8 March 2004Secretary resigned
8 March 2004Secretary resigned
26 February 2004New secretary appointed
26 February 2004New secretary appointed
13 January 2004Registered office changed on 13/01/04 from: 12 york place leeds west yorkshire LS1 2DS
13 January 2004Registered office changed on 13/01/04 from: 12 york place leeds west yorkshire LS1 2DS
22 August 2003Resolutions
  • ELRES ‐ Elective resolution
22 August 2003Resolutions
  • ELRES ‐ Elective resolution
14 July 2003Incorporation
14 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed