About

Registered Number: 04220394
Date of Incorporation: 21/05/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2018 (6 years and 4 months ago)
Registered Address: Bridge House, London Bridge, London, SE1 9QR

 

Established in 2001, Eagle Structural Glazing & Weathersealing Ltd has its registered office in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. This business has one director listed as Eagle, Martin Leonard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EAGLE, Martin Leonard 13 March 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2018
LIQ14 - N/A 02 November 2017
LIQ03 - N/A 05 July 2017
4.68 - Liquidator's statement of receipts and payments 19 July 2016
4.68 - Liquidator's statement of receipts and payments 24 June 2015
2.24B - N/A 05 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 June 2014
2.34B - N/A 20 May 2014
2.24B - N/A 06 January 2014
2.23B - N/A 08 August 2013
2.17B - N/A 11 July 2013
2.16B - N/A 05 July 2013
AD01 - Change of registered office address 07 June 2013
2.12B - N/A 07 June 2013
TM01 - Termination of appointment of director 15 March 2013
AP03 - Appointment of secretary 15 March 2013
TM02 - Termination of appointment of secretary 15 March 2013
AP01 - Appointment of director 13 March 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 27 January 2012
CH01 - Change of particulars for director 28 October 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
AAMD - Amended Accounts 02 April 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 27 February 2007
395 - Particulars of a mortgage or charge 26 August 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 08 February 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 23 January 2003
225 - Change of Accounting Reference Date 13 January 2003
363s - Annual Return 04 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
287 - Change in situation or address of Registered Office 19 June 2001
NEWINC - New incorporation documents 21 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.