About

Registered Number: 03096638
Date of Incorporation: 30/08/1995 (28 years and 8 months ago)
Company Status: Liquidation
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Eyles Construction Ltd was established in 1995, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the Eyles Construction Ltd. Eyles Construction Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 11 January 2019
RESOLUTIONS - N/A 08 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2019
LIQ01 - N/A 08 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 January 2019
MR04 - N/A 13 December 2018
MR04 - N/A 13 December 2018
MR04 - N/A 13 December 2018
DISS40 - Notice of striking-off action discontinued 28 July 2018
CS01 - N/A 26 July 2018
AD01 - Change of registered office address 29 May 2018
DISS16(SOAS) - N/A 16 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 16 August 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 30 June 2015
AA01 - Change of accounting reference date 20 May 2015
AR01 - Annual Return 01 September 2014
AP04 - Appointment of corporate secretary 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
TM02 - Termination of appointment of secretary 30 May 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 15 August 2012
AD01 - Change of registered office address 15 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 17 September 2009
287 - Change in situation or address of Registered Office 17 September 2009
AA - Annual Accounts 15 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2008
363a - Annual Return 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 14 September 2007
395 - Particulars of a mortgage or charge 31 July 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 22 June 2006
395 - Particulars of a mortgage or charge 06 January 2006
395 - Particulars of a mortgage or charge 21 December 2005
363a - Annual Return 05 September 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2004
363s - Annual Return 24 September 2003
287 - Change in situation or address of Registered Office 15 September 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 02 September 2002
395 - Particulars of a mortgage or charge 24 August 2002
395 - Particulars of a mortgage or charge 29 May 2002
AA - Annual Accounts 18 April 2002
395 - Particulars of a mortgage or charge 17 October 2001
363s - Annual Return 03 September 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 01 September 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 25 August 1998
395 - Particulars of a mortgage or charge 08 June 1998
395 - Particulars of a mortgage or charge 08 June 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 10 September 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 27 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1995
288 - N/A 05 September 1995
288 - N/A 05 September 1995
288 - N/A 05 September 1995
288 - N/A 05 September 1995
288 - N/A 05 September 1995
287 - Change in situation or address of Registered Office 05 September 1995
NEWINC - New incorporation documents 30 August 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 July 2007 Fully Satisfied

N/A

Debenture 23 December 2005 Fully Satisfied

N/A

Guarantee & debenture 09 December 2005 Fully Satisfied

N/A

Legal charge 14 August 2002 Fully Satisfied

N/A

Legal charge 09 May 2002 Fully Satisfied

N/A

Aircraft mortgage 12 October 2001 Fully Satisfied

N/A

Mortgage debenture 29 May 1998 Fully Satisfied

N/A

Legal mortgage 29 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.