Advanced company searchLink opens in new window

EASTLAKE DEVELOPMENTS LIMITED

Company number 03078869

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)
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
  • GBP 14,800,100
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