EGGARTON LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

30/09/2430 September 2024 Application to strike the company off the register

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

21/01/2221 January 2022 Director's details changed for Mrs Janet Armitage on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Mr Martin St Clair Armitage on 2022-01-21

View Document

21/01/2221 January 2022 Registered office address changed from 37 Old North Road Wansford Peterborough PE8 6LB to The Old Barn Mill Lane Water Newton Peterborough Cambridgeshire PE8 6LY on 2022-01-21

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/10/1512 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ST CLAIR ARMITAGE / 12/05/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ARMITAGE / 12/05/2015

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM LAKE HOUSE NETTLESTEAD IPSWICH IP8 4QS

View Document

04/10/144 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

12/11/1312 November 2013 CURREXT FROM 30/09/2014 TO 31/10/2014

View Document

10/09/1310 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company