EAGLE INTERNATIONAL DISTRIBUTION LIMITED

Unit 8b Marina Court Unit 8b Marina Court, Hull, HU1 1TJ
StatusLIQUIDATION
Company No.04688195
CategoryPrivate Limited Company
Incorporated06 Mar 2003
Age21 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

EAGLE INTERNATIONAL DISTRIBUTION LIMITED is an liquidation private limited company with number 04688195. It was incorporated 21 years, 3 months, 28 days ago, on 06 March 2003. The company address is Unit 8b Marina Court Unit 8b Marina Court, Hull, HU1 1TJ.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 26 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 12 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 01 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration progress report

Date: 25 Apr 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 15 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 14 Nov 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-23

Old address: Unit 8B, Marina Court Castle Street Hull HU1 1TJ

New address: Unit 8B Marina Court Castle Street Hull HU1 1TJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-22

Old address: Eagle House Cleveland Street Hull East Yorkshire HU8 7AU

New address: Unit 8B, Marina Court Castle Street Hull HU1 1TJ

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 20 Sep 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alan Bourne

Termination date: 2022-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Alan Bourne

Termination date: 2022-09-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-04

Psc name: Mrs Judith Anne Bourne

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-04

Officer name: Mrs Judith Anne Bourne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-25

Psc name: Mrs Judith Anne Bourne

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-25

Officer name: Mrs Judith Anne Bourne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Capital cancellation shares

Date: 26 Sep 2017

Action Date: 31 Aug 2017

Category: Capital

Type: SH06

Date: 2017-08-31

Capital : 234 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 26 Sep 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Cara-Jane Bourne

Appointment date: 2016-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jemma Anne Bourne

Termination date: 2015-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jemma Anne Bourne

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alan Bourne

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judith Anne Bourne

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Bourne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 06 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 06 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 06 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Alan Bourne

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr James Alan Bourne

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director bernard hill

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 30/11/03

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/05/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 17/03/03 from: 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 06 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS SPACE LTD

63 VALLEY VIEW,GREENHITHE,DA9 9LU

Number:10753452
Status:ACTIVE
Category:Private Limited Company

BIGBOX (LONDON) LTD

1 ST FLOOR 108 LEONARD STREET,LONDON,EC2A 4XS

Number:08722442
Status:ACTIVE
Category:Private Limited Company

CLINTON JAMES LIMITED

1 VAUGHAN STREET,LLANDUDNO,LL30 1AB

Number:04567403
Status:ACTIVE
Category:Private Limited Company

CORPORATE GOVERNANCE INVESTORS LIMITED

8TH FLOOR, SUITE 8.02, EXCHANGE TOWER,LONDON,E14 9GE

Number:02667733
Status:ACTIVE
Category:Private Limited Company

KOKOBA GROUP LIMITED

15-19 BAKER'S ROW,LONDON,EC1R 3DG

Number:09718943
Status:ACTIVE
Category:Private Limited Company

PAWLAK CONSULTANT LTD

ABC ACCOUNT CENTRE,NOTTINGHAM,NG1 2NA

Number:10190701
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source