• UK
  • EGGERSMANN LIMITED - 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex, United Kingdom

Company Information

Company registration number
07271524
Company Status
CLOSED
Country
United Kingdom
Registered Address
1 Beasleys Yard
126 High Street
Uxbridge
Middlesex
UB8 1JT
1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT UK

Management

Managing Directors
WIGHTMAN, Antony Charles
WIGHTMAN, Iwona Bozenna
Company secretaries
WIGHTMAN, Antony Charles

Company Details

Type of Business
ltd
Incorporated
2010-06-02
Dissolved on
2022-11-19
SIC/NACE
47540

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
FALKEN LIMITED
Filing of Accounts
Due Date: 2017-03-31
Last Date: 2015-06-30
Last Return Made Up To:
2016-06-02
Annual Return
Due Date: 2017-06-16
Last Date:

EGGERSMANN LIMITED Company Description

EGGERSMANN LIMITED is a ltd registered in United Kingdom with the Company reg no 07271524. Its current trading status is "closed". It was registered 2010-06-02. It was previously called FALKEN LIMITED. It has declared SIC or NACE codes as "47540". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2016-06-02.It can be contacted at 1 Beasleys Yard .
More information

Get EGGERSMANN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Eggersmann Limited - 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex, United Kingdom

Did you know? kompany provides original and official company documents for EGGERSMANN LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-03) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-17) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-07) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-06) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2017-07-23) - 600

    Add to Cart
     
  • liquidation-in-administration-move-to-creditors-voluntary-liquidation (2017-06-29) - AM22

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-05-12) - AD01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-replacement-additional-administrator (2017-05-10) - 2.40B

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2017-03-02) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-appointment-of-replacement-additional-administrator (2017-01-30) - 2.40B

    Add to Cart
     
  • liquidation-in-administration-vacation-of-office (2017-01-09) - 2.39B

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-06-13) - AR01

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2016-12-19) - 2.23B

    Add to Cart
     
  • liquidation-administration-notice-deemed-approval-of-proposals (2016-10-10) - F2.18

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-08-09) - AD01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2016-08-01) - 2.12B

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-07-13) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-06-29) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-03-16) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-06-16) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-03-12) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-06-24) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-03-05) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-06-29) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2012-03-14) - AP01

    Add to Cart
     
  • certificate-change-of-name-company (2012-03-14) - CERTNM

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2012-03-13) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2012-02-20) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-09-06) - AR01

    Add to Cart
     
  • incorporation-company (2010-06-02) - NEWINC

    Add to Cart
     
expand_less