EON DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

14/11/2414 November 2024 Liquidators' statement of receipts and payments to 2024-09-15

View Document

15/11/2315 November 2023 Liquidators' statement of receipts and payments to 2023-09-15

View Document

16/01/2316 January 2023 Liquidators' statement of receipts and payments to 2022-09-15

View Document

10/11/2110 November 2021 Liquidators' statement of receipts and payments to 2021-09-15

View Document

27/09/1927 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/09/1916 September 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00006064,00009091

View Document

26/06/1926 June 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

25/01/1925 January 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

18/01/1918 January 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

05/07/185 July 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

15/02/1815 February 2018 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

06/02/186 February 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 125 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LA

View Document

06/12/176 December 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009091,00006064

View Document

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073939940006

View Document

12/10/1712 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PARMENTER

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/10/155 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

26/06/1526 June 2015 26/06/15 STATEMENT OF CAPITAL GBP 3

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR JOHN MARK PARMENTER

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073939940003

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/07/1428 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073939940005

View Document

28/07/1428 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073939940004

View Document

28/07/1428 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073939940003

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 1 HIGH STREET MEWS WIMBLEDON VILLAGE LONDON SW19 7RG UNITED KINGDOM

View Document

28/03/1428 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073939940002

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 DIRECTOR APPOINTED DAVID LANGFORD

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HEWITT

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEVEN HEWITT / 01/10/2012

View Document

05/10/125 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

01/10/101 October 2010 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