EER ASSOCIATES LIMITED

06014875
CLIFF COTTAGE KNOWLE WALL BEECH STOKE-ON-TRENT ST4 8SE

Documents

Documents
Date Category Description Pages
30 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
31 Dec 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jan 2020 accounts Annual Accounts 7 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2019 accounts Change Account Reference Date Company Previous Extended 3 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 7 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 accounts Annual Accounts 7 Buy now
18 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2016 accounts Annual Accounts 4 Buy now
15 Jan 2016 annual-return Annual Return 5 Buy now
25 Sep 2015 accounts Annual Accounts 4 Buy now
27 Aug 2015 officers Change of particulars for director (Mr Paul Ratcliffe) 2 Buy now
27 Aug 2015 officers Change of particulars for director (Barbara Anne Ratcliffe) 2 Buy now
27 Aug 2015 officers Change of particulars for secretary (Barbara Anne Ratcliffe) 1 Buy now
27 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jan 2015 annual-return Annual Return 5 Buy now
03 Oct 2014 accounts Annual Accounts 4 Buy now
06 Jan 2014 annual-return Annual Return 5 Buy now
23 Sep 2013 accounts Annual Accounts 4 Buy now
09 Jan 2013 annual-return Annual Return 5 Buy now
12 Sep 2012 accounts Annual Accounts 5 Buy now
14 Dec 2011 annual-return Annual Return 5 Buy now
22 Sep 2011 accounts Annual Accounts 4 Buy now
18 Dec 2010 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 6 Buy now
21 Jan 2010 annual-return Annual Return 5 Buy now
21 Jan 2010 officers Change of particulars for director (Mr Paul Ratcliffe) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Barbara Ratcliffe) 2 Buy now
14 Aug 2009 accounts Annual Accounts 6 Buy now
19 Dec 2008 annual-return Return made up to 30/11/08; full list of members 4 Buy now
29 Oct 2008 accounts Annual Accounts 6 Buy now
01 Jul 2008 address Registered office changed on 01/07/2008 from 2 china street fenton stoke on trent staffordshire ST4 3NJ 1 Buy now
03 Jan 2008 annual-return Return made up to 30/11/07; full list of members 3 Buy now
23 Nov 2007 officers Director resigned 2 Buy now
18 Jun 2007 officers Director resigned 1 Buy now
02 Mar 2007 incorporation Memorandum Articles 4 Buy now
02 Mar 2007 resolution Resolution 1 Buy now
07 Feb 2007 capital Ad 10/01/07--------- £ si 890@.01=8 £ ic 1/9 2 Buy now
07 Feb 2007 capital Ad 10/01/07--------- £ si 10@.01 £ ic 1/1 2 Buy now
07 Feb 2007 capital S-div 22/01/07 2 Buy now
26 Jan 2007 officers New director appointed 2 Buy now
26 Jan 2007 officers New director appointed 2 Buy now
21 Jan 2007 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
02 Jan 2007 officers New secretary appointed;new director appointed 2 Buy now
02 Jan 2007 officers New director appointed 2 Buy now
02 Jan 2007 officers Secretary resigned 1 Buy now
02 Jan 2007 officers Director resigned 1 Buy now
02 Jan 2007 address Registered office changed on 02/01/07 from: alexander house bethesda street hanley stoke on trent staffordshire ST1 3DX 1 Buy now
08 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
30 Nov 2006 incorporation Incorporation Company 16 Buy now