About

Registered Number: 05662513
Date of Incorporation: 23/12/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (5 years and 10 months ago)
Registered Address: Room 14 Philpot House, Station Road, Rayleigh, Essex, SS6 7HH

 

Established in 2005, Eod Solutions (Clearance) Ltd are based in Rayleigh in Essex. We don't currently know the number of employees at Eod Solutions (Clearance) Ltd. The companies directors are Felce, Christine Ann, Underwood, Kenneth Herbert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNDERWOOD, Kenneth Herbert 23 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
FELCE, Christine Ann 23 December 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 12 March 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 20 January 2018
AA - Annual Accounts 26 November 2017
CS01 - N/A 10 January 2017
CS01 - N/A 07 January 2017
AA - Annual Accounts 27 November 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 29 November 2015
MR01 - N/A 14 January 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 22 November 2014
AR01 - Annual Return 17 January 2014
CH01 - Change of particulars for director 17 January 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 09 November 2011
MEM/ARTS - N/A 11 May 2011
CERTNM - Change of name certificate 10 May 2011
CONNOT - N/A 10 May 2011
AR01 - Annual Return 09 January 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AD01 - Change of registered office address 21 January 2010
AA - Annual Accounts 05 January 2010
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
363a - Annual Return 06 February 2009
RESOLUTIONS - N/A 22 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 January 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
AA - Annual Accounts 24 January 2007
225 - Change of Accounting Reference Date 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
NEWINC - New incorporation documents 23 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.