This company is commonly known as Eagleport Ltd. The company was founded 12 years ago and was given the registration number 07946163. The firm's registered office is in BARNSLEY. You can find them at 15 Victoria Road, , Barnsley, . This company's SIC code is 99999 - Dormant Company.
Name | : | EAGLEPORT LTD |
---|---|---|
Company Number | : | 07946163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 February 2012 |
End of financial year | : | 30 April 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Victoria Road, Barnsley, S70 2BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62 Churchill Drive, Newark, England, NG24 4ND | Director | 15 December 2014 | Active |
15a, Hall Gate, Doncaster, England, DN1 3NA | Corporate Secretary | 09 October 2012 | Active |
85, Rowan Way, New Balderton, Newark, England, NG24 3BJ | Director | 10 February 2012 | Active |
Winthorpe House, Gainsborough Road, Winthorpe, Newark, England, NG24 2NN | Director | 09 October 2012 | Active |
Ivy Farm, House, Weston Road, Newark, England, NG22 0HB | Director | 23 April 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-03-29 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-29 | Insolvency | Liquidation compulsory return final meeting. | Download |
2022-08-31 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-08-17 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-09-29 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-09-12 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-09-24 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-09-16 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2016-10-06 | Insolvency | Liquidation miscellaneous. | Download |
2015-08-11 | Address | Change registered office address company with date old address new address. | Download |
2015-08-10 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2015-06-18 | Insolvency | Liquidation compulsory winding up order. | Download |
2015-05-05 | Gazette | Gazette notice compulsory. | Download |
2014-12-23 | Officers | Termination director company with name termination date. | Download |
2014-12-23 | Officers | Appoint person director company with name date. | Download |
2014-12-23 | Officers | Termination secretary company with name termination date. | Download |
2014-12-23 | Address | Change registered office address company with date old address new address. | Download |
2014-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-21 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-16 | Accounts | Change account reference date company previous extended. | Download |
2013-04-23 | Officers | Termination director company with name. | Download |
2013-04-23 | Officers | Appoint person director company with name. | Download |
2013-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-09 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.