EAGA SERVICES LIMITED - WOLVERHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2018-12-18 View Report
Officers. Officer name: Westley Maffei. Termination date: 2018-12-10. 2018-12-12 View Report
Officers. Officer name: Westley Maffei. Termination date: 2018-12-10. 2018-12-12 View Report
Officers. Officer name: Lee James Mills. Termination date: 2018-12-07. 2018-12-07 View Report
Dissolution. Dissolution application strike off company. 2018-12-05 View Report
Officers. Officer name: Mr Westley Maffei. Change date: 2018-10-01. 2018-10-01 View Report
Officers. Change date: 2018-10-01. Officer name: Westley Maffei. 2018-10-01 View Report
Officers. Officer name: Mr Lee James Mills. Change date: 2018-10-01. 2018-10-01 View Report
Address. Change date: 2018-10-01. New address: Crown House Birch Street Wolverhampton WV1 4JX. Old address: Carillion House 84 Salop Street Wolverhampton WV3 0SR. 2018-10-01 View Report
Persons with significant control. Psc name: Carillion Energy Services Limited. Change date: 2018-10-01. 2018-10-01 View Report
Accounts. Accounts type dormant. 2018-09-05 View Report
Confirmation statement. Statement with no updates. 2018-06-27 View Report
Accounts. Accounts type dormant. 2017-10-06 View Report
Officers. Officer name: Mr Westley Maffei. Appointment date: 2017-07-01. 2017-07-10 View Report
Officers. Appointment date: 2017-07-01. Officer name: Westley Maffei. 2017-07-10 View Report
Officers. Termination date: 2017-06-30. Officer name: Timothy Francis George. 2017-07-07 View Report
Officers. Officer name: Timothy Francis George. Termination date: 2017-06-30. 2017-07-07 View Report
Confirmation statement. Statement with updates. 2017-07-05 View Report
Persons with significant control. Psc name: Carillion Energy Services Limited. Notification date: 2016-04-06. 2017-07-05 View Report
Officers. Officer name: Alan Hayward. Termination date: 2017-01-06. 2017-01-10 View Report
Officers. Officer name: Mr Lee James Mills. Appointment date: 2017-01-06. 2017-01-10 View Report
Officers. Officer name: Mr Timothy Francis George. Appointment date: 2017-01-06. 2017-01-10 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Accounts. Accounts type dormant. 2016-06-25 View Report
Accounts. Accounts type dormant. 2015-10-03 View Report
Annual return. With made up date full list shareholders. 2015-09-21 View Report
Officers. Change date: 2015-03-02. Officer name: Mr Alan Hayward. 2015-04-07 View Report
Officers. Officer name: Mr Timothy Francis George. Change date: 2015-03-02. 2015-03-09 View Report
Address. Change date: 2015-03-02. Old address: 24 Birch Street Wolverhampton WV1 4HY. New address: Carillion House 84 Salop Street Wolverhampton WV3 0SR. 2015-03-02 View Report
Annual return. With made up date full list shareholders. 2014-09-23 View Report
Accounts. Accounts type dormant. 2014-07-24 View Report
Dissolution. Dissolution withdrawal application strike off company. 2014-02-11 View Report
Officers. Officer name: Mr Alan Hayward. 2014-01-24 View Report
Officers. Officer name: Neil Spann. 2014-01-23 View Report
Gazette. Gazette notice voluntary. 2013-12-31 View Report
Dissolution. Dissolution application strike off company. 2013-12-20 View Report
Accounts. Accounts type dormant. 2013-09-19 View Report
Annual return. With made up date full list shareholders. 2013-09-18 View Report
Accounts. Change account reference date company current extended. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-09-24 View Report
Accounts. Accounts type dormant. 2012-09-04 View Report
Officers. Change date: 2012-08-29. Officer name: Mr Neil Spann. 2012-08-29 View Report
Officers. Change date: 2011-12-01. Officer name: Mr Timothy Francis George. 2011-12-19 View Report
Officers. Officer name: Christopher Judd. 2011-09-21 View Report
Annual return. With made up date full list shareholders. 2011-09-21 View Report
Address. Change date: 2011-07-25. Old address: Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7DF. 2011-07-25 View Report
Officers. Officer name: Christopher Judd. 2011-07-01 View Report
Officers. Officer name: Mr Timothy Francis George. 2011-06-30 View Report
Accounts. Change account reference date company current extended. 2011-05-17 View Report
Accounts. Accounts type dormant. 2011-03-01 View Report