Advanced company searchLink opens in new window

EASTER PROPERTIES (NELSON WAY) LIMITED

Company number 04913180

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 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
08 Oct 2013 600 Appointment of a voluntary liquidator
08 Oct 2013 4.40 Notice of ceasing to act as a voluntary liquidator
08 Oct 2013 LIQ MISC OC Court order insolvency:replacement liquidator
24 Jan 2013 4.20 Statement of affairs with form 4.19
24 Jan 2013 600 Appointment of a voluntary liquidator
24 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-01-15
21 Dec 2012 AD01 Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 21 December 2012
08 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
Statement of capital on 2012-10-08
  • GBP 100
07 Dec 2011 AA Full accounts made up to 31 March 2011
06 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
28 Jun 2011 AP01 Appointment of Mr Nigel Howard Pope as a director
23 Feb 2011 TM02 Termination of appointment of Stephen Corner as a secretary
23 Feb 2011 AP03 Appointment of Mrs Nicola Louise Lenthall as a secretary
30 Nov 2010 AA Full accounts made up to 31 March 2010
12 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
05 Feb 2010 AA01 Current accounting period extended from 25 March 2010 to 31 March 2010
03 Feb 2010 AA Full accounts made up to 31 March 2009
08 Jan 2010 TM01 Termination of appointment of Russell Taylor as a director
07 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
07 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
21 Oct 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders