-
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 .
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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-03) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-17) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-07) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-06) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-appointment-of-liquidator (2017-07-23) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2017-06-29) - AM22
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-12) - AD01
-
liquidation-in-administration-appointment-of-replacement-additional-administrator (2017-05-10) - 2.40B
-
liquidation-in-administration-progress-report-with-brought-down-date (2017-03-02) - 2.24B
-
liquidation-in-administration-appointment-of-replacement-additional-administrator (2017-01-30) - 2.40B
-
liquidation-in-administration-vacation-of-office (2017-01-09) - 2.39B
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-13) - AR01
-
liquidation-in-administration-result-creditors-meeting (2016-12-19) - 2.23B
-
liquidation-administration-notice-deemed-approval-of-proposals (2016-10-10) - F2.18
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-09) - AD01
-
liquidation-in-administration-appointment-of-administrator (2016-08-01) - 2.12B
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-16) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-12) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-05) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-29) - AR01
-
appoint-person-director-company-with-name-date (2012-03-14) - AP01
-
certificate-change-of-name-company (2012-03-14) - CERTNM
-
termination-director-company-with-name-termination-date (2012-03-13) - TM01
-
accounts-with-accounts-type-total-exemption-full (2012-02-20) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-06) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-06-02) - NEWINC