About

Registered Number: 02969358
Date of Incorporation: 14/09/1994 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: Crown House, Birch Street, Wolverhampton, WV1 4JX,

 

Founded in 1994, Eaga Services Ltd have registered office in Wolverhampton, it's status is listed as "Dissolved". The current directors of Eaga Services Ltd are Fullerton, Dennis, George, Timothy Francis, Maffei, Westley, Jones, Robert Joseph, Moore, Andrew John. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Robert Joseph 16 September 1994 16 December 1999 1
MOORE, Andrew John 01 January 1999 16 December 1999 1
Secretary Name Appointed Resigned Total Appointments
FULLERTON, Dennis 02 June 1997 16 February 1999 1
GEORGE, Timothy Francis 28 June 2011 30 June 2017 1
MAFFEI, Westley 01 July 2017 10 December 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM02 - Termination of appointment of secretary 12 December 2018
TM01 - Termination of appointment of director 07 December 2018
DS01 - Striking off application by a company 05 December 2018
CH01 - Change of particulars for director 01 October 2018
CH03 - Change of particulars for secretary 01 October 2018
CH01 - Change of particulars for director 01 October 2018
AD01 - Change of registered office address 01 October 2018
PSC05 - N/A 01 October 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 06 October 2017
AP01 - Appointment of director 10 July 2017
AP03 - Appointment of secretary 10 July 2017
TM02 - Termination of appointment of secretary 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
CS01 - N/A 05 July 2017
PSC02 - N/A 05 July 2017
TM01 - Termination of appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 25 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 07 April 2015
CH03 - Change of particulars for secretary 09 March 2015
AD01 - Change of registered office address 02 March 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 24 July 2014
DS02 - Withdrawal of striking off application by a company 11 February 2014
AP01 - Appointment of director 24 January 2014
TM01 - Termination of appointment of director 23 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2013
DS01 - Striking off application by a company 20 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 18 September 2013
AA01 - Change of accounting reference date 31 October 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 04 September 2012
CH01 - Change of particulars for director 29 August 2012
CH03 - Change of particulars for secretary 19 December 2011
TM02 - Termination of appointment of secretary 21 September 2011
AR01 - Annual Return 21 September 2011
AD01 - Change of registered office address 25 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
AP03 - Appointment of secretary 30 June 2011
AA01 - Change of accounting reference date 17 May 2011
AA - Annual Accounts 01 March 2011
AP01 - Appointment of director 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 26 February 2010
CH01 - Change of particulars for director 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
363a - Annual Return 14 September 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 17 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
353 - Register of members 16 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2008
287 - Change in situation or address of Registered Office 14 May 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 24 September 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
363s - Annual Return 04 October 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 20 September 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
225 - Change of Accounting Reference Date 09 May 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 11 October 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
AA - Annual Accounts 29 January 2004
AA - Annual Accounts 27 January 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 05 May 2002
287 - Change in situation or address of Registered Office 10 December 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 October 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 10 April 2001
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
363s - Annual Return 09 November 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
AA - Annual Accounts 17 January 2000
RESOLUTIONS - N/A 13 January 2000
RESOLUTIONS - N/A 13 January 2000
288c - Notice of change of directors or secretaries or in their particulars 30 November 1999
288c - Notice of change of directors or secretaries or in their particulars 30 November 1999
363s - Annual Return 28 September 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1999
MEM/ARTS - N/A 09 March 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
RESOLUTIONS - N/A 18 February 1999
RESOLUTIONS - N/A 18 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
AA - Annual Accounts 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
363s - Annual Return 21 September 1998
AUD - Auditor's letter of resignation 01 September 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 21 October 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
AA - Annual Accounts 29 January 1997
288a - Notice of appointment of directors or secretaries 18 November 1996
363s - Annual Return 23 September 1996
AA - Annual Accounts 12 January 1996
363b - Annual Return 06 September 1995
363(287) - N/A 06 September 1995
288 - N/A 05 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1994
288 - N/A 27 October 1994
288 - N/A 27 October 1994
288 - N/A 27 October 1994
288 - N/A 27 October 1994
NEWINC - New incorporation documents 14 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.