This company is commonly known as Eagle Automotive Ltd. The company was founded 12 years ago and was given the registration number 07859157. The firm's registered office is in DUNMOW. You can find them at Livermore House, High Street, Dunmow, Essex. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | EAGLE AUTOMOTIVE LTD |
---|---|---|
Company Number | : | 07859157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 24 November 2011 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Livermore House, High Street, Dunmow, Essex, England, CM6 1AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Molyneaux Court, Radford Way, Billericay, England, CM12 0BT | Director | 24 November 2011 | Active |
9, Sweet Briar Drive, Laindon, Basildon, England, SS15 4HA | Director | 24 November 2011 | Active |
Mr Robert Daniel Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36 Station Road, Billericay, England, CM12 9DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-23 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-04 | Address | Change registered office address company with date old address new address. | Download |
2021-03-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-03 | Resolution | Resolution. | Download |
2021-03-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-02-25 | Gazette | Gazette notice compulsory. | Download |
2019-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Address | Change registered office address company with date old address new address. | Download |
2016-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-15 | Officers | Termination director company with name. | Download |
2013-02-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.