About

Registered Number: 04196913
Date of Incorporation: 09/04/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 3 months ago)
Registered Address: DOUGLAS HOME & CO LIMITED, 19 Fenkle Street, Alnwick, Northumberland, NE66 1HW

 

Having been setup in 2001, Eildon Property Consultants Ltd are based in Alnwick, Northumberland, it's status at Companies House is "Dissolved". This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 28 December 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 20 November 2014
AD01 - Change of registered office address 12 June 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 30 October 2013
SH03 - Return of purchase of own shares 22 April 2013
RESOLUTIONS - N/A 11 April 2013
SH06 - Notice of cancellation of shares 11 April 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH03 - Change of particulars for secretary 08 March 2013
TM01 - Termination of appointment of director 07 March 2013
CH01 - Change of particulars for director 07 March 2013
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 12 September 2012
RESOLUTIONS - N/A 22 August 2012
SH06 - Notice of cancellation of shares 22 August 2012
SH03 - Return of purchase of own shares 05 April 2012
SH03 - Return of purchase of own shares 05 April 2012
SH06 - Notice of cancellation of shares 26 March 2012
AR01 - Annual Return 22 March 2012
SH06 - Notice of cancellation of shares 21 March 2012
SH06 - Notice of cancellation of shares 14 March 2012
SH03 - Return of purchase of own shares 14 March 2012
RESOLUTIONS - N/A 08 March 2012
AD01 - Change of registered office address 06 March 2012
RESOLUTIONS - N/A 13 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 31 March 2009
123 - Notice of increase in nominal capital 31 December 2008
RESOLUTIONS - N/A 10 December 2008
RESOLUTIONS - N/A 06 October 2008
RESOLUTIONS - N/A 01 October 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 13 September 2007
287 - Change in situation or address of Registered Office 29 May 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 03 April 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 28 June 2005
AA - Annual Accounts 29 March 2005
363a - Annual Return 15 April 2004
AA - Annual Accounts 05 April 2004
RESOLUTIONS - N/A 01 September 2003
RESOLUTIONS - N/A 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2003
RESOLUTIONS - N/A 26 June 2003
RESOLUTIONS - N/A 26 June 2003
RESOLUTIONS - N/A 26 June 2003
RESOLUTIONS - N/A 26 June 2003
RESOLUTIONS - N/A 26 June 2003
RESOLUTIONS - N/A 26 June 2003
RESOLUTIONS - N/A 26 June 2003
RESOLUTIONS - N/A 26 June 2003
123 - Notice of increase in nominal capital 26 June 2003
363a - Annual Return 08 April 2003
AA - Annual Accounts 22 January 2003
363a - Annual Return 16 April 2002
225 - Change of Accounting Reference Date 15 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2001
287 - Change in situation or address of Registered Office 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
CERTNM - Change of name certificate 20 June 2001
NEWINC - New incorporation documents 09 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.