-
EAVES INFRASTRUCTURE LIMITED - BV CORPORATE RECOVERY & INSOLVENCY SERVICES LIMITED, 7 St. Petersgate, Stockport, Cheshire, United Kingdom
Company Information
- Company registration number
- 09174908
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- BV CORPORATE RECOVERY & INSOLVENCY SERVICES LIMITED
- 7 St. Petersgate
- Stockport
- Cheshire
- SK1 1EB BV CORPORATE RECOVERY & INSOLVENCY SERVICES LIMITED, 7 St. Petersgate, Stockport, Cheshire, SK1 1EB UK
Management
- Managing Directors
- GRIFFITHS, Ian Peter
- RODDIS, Alan James
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-14
- Age Of Company 2014-08-14 9 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- Gia Investments Llp
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- ENERGY CASTINGS LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-08-28
- Last Date: 2020-08-14
-
EAVES INFRASTRUCTURE LIMITED Company Description
- EAVES INFRASTRUCTURE LIMITED is a ltd registered in United Kingdom with the Company reg no 09174908. Its current trading status is "live". It was registered 2014-08-14. It was previously called ENERGY CASTINGS LIMITED. It has declared SIC or NACE codes as "82990". It has 2 directors It can be contacted at Bv Corporate Recovery & Insolvency Services Limited .
Get EAVES INFRASTRUCTURE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Eaves Infrastructure Limited - BV CORPORATE RECOVERY & INSOLVENCY SERVICES LIMITED, 7 St. Petersgate, Stockport, Cheshire, United Kingdom
- 2014-08-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EAVES INFRASTRUCTURE 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 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-08-15) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-10-05) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-10-17) - LIQ03
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-17) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-15) - AD01
-
resolution (2020-08-12) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-08-12) - 600
-
confirmation-statement-with-no-updates (2020-08-19) - CS01
-
liquidation-voluntary-statement-of-affairs (2020-08-25) - LIQ02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
-
legacy (2019-09-19) - RP04CS01
-
confirmation-statement-with-no-updates (2019-08-28) - CS01
-
change-to-a-person-with-significant-control (2019-08-28) - PSC05
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-18) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-20) - MR01
-
change-person-director-company-with-change-date (2018-09-11) - CH01
-
capital-alter-shares-subdivision (2018-08-30) - SH02
-
capital-allotment-shares (2018-08-30) - SH01
-
capital-name-of-class-of-shares (2018-08-30) - SH08
-
resolution (2018-08-24) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-08-22) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-30) - AD01
-
change-to-a-person-with-significant-control (2018-01-30) - PSC05
-
change-person-director-company-with-change-date (2018-01-30) - CH01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-04-03) - AP01
-
legacy (2017-11-17) - RP04CS01
-
mortgage-satisfy-charge-full (2017-08-24) - MR04
-
confirmation-statement-with-no-updates (2017-08-16) - CS01
-
notification-of-a-person-with-significant-control (2017-08-16) - PSC02
-
cessation-of-a-person-with-significant-control (2017-08-16) - PSC07
-
accounts-with-accounts-type-micro-entity (2017-05-08) - AA
-
mortgage-charge-whole-release-with-charge-number (2017-03-29) - MR05
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-14) - AD01
keyboard_arrow_right 2016
-
legacy (2016-09-26) - CS01
-
accounts-with-accounts-type-dormant (2016-04-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-06) - AD01
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-extended (2015-06-22) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-28) - MR01
-
certificate-change-of-name-company (2015-02-25) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-11) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-08-14) - NEWINC