About

Registered Number: 05428665
Date of Incorporation: 19/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (5 years and 11 months ago)
Registered Address: Unit E Treefield Industrial, Estate Gildersome, Leeds, West Yorkshire, LS27 7JU

 

Eaglen Press Ltd was registered on 19 April 2005 with its registered office in Leeds, West Yorkshire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAGLEN, Carole 19 April 2005 - 1
EAGLEN, Stephen 19 April 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 06 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 11 May 2015
MR04 - N/A 04 November 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 06 November 2013
MR01 - N/A 25 September 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA01 - Change of accounting reference date 14 January 2010
AA - Annual Accounts 14 January 2010
AA01 - Change of accounting reference date 14 January 2010
AA01 - Change of accounting reference date 08 December 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 11 May 2006
287 - Change in situation or address of Registered Office 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2005
NEWINC - New incorporation documents 19 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.