- Company Overview for EASTLAKE DEVELOPMENTS LIMITED (03078869)
- Filing history for EASTLAKE DEVELOPMENTS LIMITED (03078869)
- People for EASTLAKE DEVELOPMENTS LIMITED (03078869)
- Charges for EASTLAKE DEVELOPMENTS LIMITED (03078869)
- Insolvency for EASTLAKE DEVELOPMENTS LIMITED (03078869)
- More for EASTLAKE DEVELOPMENTS LIMITED (03078869)
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) |
---|---|---|---|
17 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2017 | AM10 | Administrator's progress report | |
17 Jun 2017 | AM23 | Notice of move from Administration to Dissolution | |
11 Jan 2017 | 2.24B | Administrator's progress report to 1 December 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from Pricewaterhousecoopers Llp 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 | |
06 Jul 2016 | 2.31B | Notice of extension of period of Administration | |
05 Jul 2016 | 2.24B | Administrator's progress report to 1 June 2016 | |
05 Jul 2016 | 2.31B | Notice of extension of period of Administration | |
23 Jun 2016 | 2.24B | Administrator's progress report to 1 June 2016 | |
17 Jun 2016 | 2.24B | Administrator's progress report to 1 June 2016 | |
22 Jan 2016 | 2.24B | Administrator's progress report to 11 December 2015 | |
25 Aug 2015 | F2.18 | Notice of deemed approval of proposals | |
14 Aug 2015 | 2.17B | Statement of administrator's proposal | |
06 Aug 2015 | 2.16B | Statement of affairs with form 2.14B | |
16 Jul 2015 | AD01 | Registered office address changed from The Lodge Parc Maes Ffynnon Itton Chepstow Monmouthshire NP16 6BP to Pricewaterhousecoopers Llp 33 Wellington Street Leeds LS1 4JP on 16 July 2015 | |
24 Jun 2015 | 2.12B | Appointment of an administrator | |
18 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | CH03 | Secretary's details changed for Mrs Melanie Veronica Hall on 7 January 2014 | |
16 Apr 2014 | MR04 | Satisfaction of charge 32 in full | |
16 Apr 2014 | MR04 | Satisfaction of charge 28 in full | |
16 Apr 2014 | MR04 | Satisfaction of charge 29 in full | |
16 Apr 2014 | MR04 | Satisfaction of charge 30 in full |