About

Registered Number: 03134943
Date of Incorporation: 06/12/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 10 months ago)
Registered Address: Little Garth, Station Road, Woodmancote, Cheltenham, Gloucestershire, GL52 9HN

 

Eaglewood Consulting Ltd was setup in 1995, it has a status of "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as Williams, David Philip Leighton, Piska, Helen Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, David Philip Leighton 08 December 1995 - 1
Secretary Name Appointed Resigned Total Appointments
PISKA, Helen Mary 08 December 1995 23 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 28 December 2013
AA - Annual Accounts 08 September 2013
AR01 - Annual Return 29 December 2012
AA - Annual Accounts 23 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 28 December 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 03 November 2009
TM02 - Termination of appointment of secretary 26 October 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 January 2007
353 - Register of members 02 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 30 October 2002
AAMD - Amended Accounts 30 October 2002
363s - Annual Return 02 January 2002
AAMD - Amended Accounts 02 November 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 04 November 1998
287 - Change in situation or address of Registered Office 17 June 1998
287 - Change in situation or address of Registered Office 20 May 1998
288c - Notice of change of directors or secretaries or in their particulars 17 April 1998
288c - Notice of change of directors or secretaries or in their particulars 17 April 1998
AA - Annual Accounts 17 April 1998
363a - Annual Return 17 April 1998
363a - Annual Return 17 April 1998
363a - Annual Return 17 April 1998
363a - Annual Return 17 April 1998
AC92 - N/A 14 April 1998
GAZ2 - Second notification of strike-off action in London Gazette 16 September 1997
GAZ1 - First notification of strike-off action in London Gazette 27 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1996
288 - N/A 30 April 1996
288 - N/A 30 April 1996
288 - N/A 02 January 1996
288 - N/A 02 January 1996
NEWINC - New incorporation documents 06 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.