Advanced company searchLink opens in new window

J.B.EASTWOOD LIMITED

Company number 00623022

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2013 DS01 Application to strike the company off the register
16 Apr 2013 SH19 Statement of capital on 16 April 2013
  • GBP 1,000
16 Apr 2013 CAP-SS Solvency Statement dated 15/04/13
16 Apr 2013 SH20 Statement by Directors
16 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
05 Oct 2012 CH01 Director's details changed for Mr Andrew John Mcdonald on 30 September 2012
05 Oct 2012 CH01 Director's details changed for Emmett Mcevoy on 30 September 2012
04 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Apr 2012 AP01 Appointment of Emmett Mcevoy as a director on 20 April 2012
24 Apr 2012 TM01 Termination of appointment of Antony David Smith as a director on 20 April 2012
21 Nov 2011 AP01 Appointment of Mr Andrew Mcdonald as a director on 15 November 2011
18 Nov 2011 TM01 Termination of appointment of Suzanne Elizabeth Wise as a director on 15 November 2011
20 Oct 2011 CC02 Notice of removal of restriction on the company's articles
20 Oct 2011 CC04 Statement of company's objects
20 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
22 Aug 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
22 Aug 2011 CH03 Secretary's details changed for Mr Simon Nicholas Wilbraham on 1 July 2011
19 Aug 2011 AP01 Appointment of Mr Antony David Smith as a director
18 Aug 2011 TM01 Termination of appointment of Andrew Peeler as a director
10 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders