EON DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Return of final meeting in a creditors' voluntary winding up |
14/11/2414 November 2024 | Liquidators' statement of receipts and payments to 2024-09-15 |
15/11/2315 November 2023 | Liquidators' statement of receipts and payments to 2023-09-15 |
16/01/2316 January 2023 | Liquidators' statement of receipts and payments to 2022-09-15 |
10/11/2110 November 2021 | Liquidators' statement of receipts and payments to 2021-09-15 |
27/09/1927 September 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
16/09/1916 September 2019 | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00006064,00009091 |
26/06/1926 June 2019 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
27/02/1927 February 2019 | REGISTERED OFFICE CHANGED ON 27/02/2019 FROM AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ |
25/01/1925 January 2019 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
18/01/1918 January 2019 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
05/07/185 July 2018 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
15/02/1815 February 2018 | NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1 |
06/02/186 February 2018 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 125 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LA |
06/12/176 December 2017 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009091,00006064 |
06/11/176 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 073939940006 |
12/10/1712 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
14/09/1714 September 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN PARMENTER |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/10/155 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
26/06/1526 June 2015 | 26/06/15 STATEMENT OF CAPITAL GBP 3 |
26/06/1526 June 2015 | DIRECTOR APPOINTED MR JOHN MARK PARMENTER |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
01/08/141 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073939940003 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/07/1428 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073939940005 |
28/07/1428 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073939940004 |
28/07/1428 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073939940003 |
16/05/1416 May 2014 | REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 1 HIGH STREET MEWS WIMBLEDON VILLAGE LONDON SW19 7RG UNITED KINGDOM |
28/03/1428 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/10/131 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
04/09/134 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 073939940002 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1212 October 2012 | DIRECTOR APPOINTED DAVID LANGFORD |
12/10/1212 October 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN HEWITT |
05/10/125 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEVEN HEWITT / 01/10/2012 |
05/10/125 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/10/1112 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
01/10/101 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EON DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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