EEI CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 03354689 |
Category | Private Limited Company |
Incorporated | 17 Apr 1997 |
Age | 27 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2019 |
Years | 4 years, 9 months, 7 days |
SUMMARY
EEI CONSULTANTS LIMITED is an dissolved private limited company with number 03354689. It was incorporated 27 years, 2 months, 21 days ago, on 17 April 1997 and it was dissolved 4 years, 9 months, 7 days ago, on 01 October 2019. The company address is Churchfield House The Green Churchfield House The Green, Ashbourne, DE6 3BX, Derbyshire.
Company Fillings
Gazette dissolved voluntary
Date: 01 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jul 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Termination director company with name
Date: 26 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Faultless
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Change person director company with change date
Date: 18 Apr 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-17
Officer name: Michael Taylor Parkin
Documents
Change person director company with change date
Date: 18 Apr 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-17
Officer name: Keith Roy Doble
Documents
Change person director company with change date
Date: 18 Apr 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-17
Officer name: Charles Gordon Faultless
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/08; full list of members
Documents
Legacy
Date: 13 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 13/06/2008 from churchfield house the green brailsford ashbourne derbyshire DE6 3BX
Documents
Legacy
Date: 13 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 May 2008
Category: Address
Type: 287
Description: Registered office changed on 14/05/2008 from c/o chantrey vellacott dfk corinthian house 17 lansdowne road croydon surrey CR0 2BX
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director archibald harrison
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed keith roy doble
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed michael taylor parkin
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary archibald harrison
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director geoffrey grocott
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 09 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 09/11/05 from: eei consultants LTD chantrey vellacott dfk suites 219-245 (ac airport house purley way croydon surrey CR0 0XZ
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 17 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 08 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 16 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 10 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 23 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 01/05/00--------- £ si 30@1=30 £ ic 150/180
Documents
Resolution
Date: 23 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/00; full list of members
Documents
Legacy
Date: 15 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Accounts with accounts type full
Date: 16 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 15 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/98; full list of members
Documents
Legacy
Date: 08 Jul 1997
Category: Capital
Type: 88(2)R
Description: Ad 28/04/97--------- £ si 148@1=148 £ ic 2/150
Documents
Legacy
Date: 24 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS AND LEE THOMPSON LP
BOUNDARY HOUSE ADMIN ROAD,LIVERPOOL,L33 7TX
Number: | LP015133 |
Status: | ACTIVE |
Category: | Limited Partnership |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11368835 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDEN ACRE DAIRY FOODS LIMITED
13 HEATH AVENUE,GLASGOW,G66 4LG
Number: | SC252388 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 09803405 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11572681 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARMONY HOUSE,SMETHWICK,B66 4JN
Number: | 10989795 |
Status: | ACTIVE |
Category: | Private Limited Company |