Advanced company searchLink opens in new window

EASTWOOD FINANCIAL MANAGEMENT LIMITED

Company number 05022817

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)
10 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2011 DS01 Application to strike the company off the register
30 Nov 2010 AA Accounts for a dormant company made up to 31 January 2010
18 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
Statement of capital on 2010-02-18
  • GBP 1
18 Feb 2010 CH01 Director's details changed for Andrew Eastwood on 17 February 2010
04 Dec 2009 AA Accounts for a dormant company made up to 31 January 2009
18 Feb 2009 288b Appointment Terminated Secretary karen o keefe
18 Feb 2009 363a Return made up to 22/01/09; full list of members
27 Nov 2008 AA Accounts made up to 31 January 2008
27 Oct 2008 288c Director's Change of Particulars / andrew eastwood / 27/10/2008 / HouseName/Number was: , now: 14; Street was: 14 bittern rise, now: peacock green; Region was: , now: west yorkshire; Post Code was: LS27 8GH, now: LS27 8GY; Country was: , now: united kingdom
18 Feb 2008 363a Return made up to 22/01/08; full list of members
09 Nov 2007 AA Accounts made up to 31 January 2007
01 Feb 2007 363a Return made up to 22/01/07; full list of members
01 Feb 2007 288c Director's particulars changed
23 Oct 2006 AA Accounts made up to 31 January 2006
17 Feb 2006 363a Return made up to 22/01/06; full list of members
19 May 2005 287 Registered office changed on 19/05/05 from: harcourt house chancellor court 21 the calls leeds west yorkshire LS2 7EH
19 May 2005 AA Accounts made up to 31 January 2005
21 Feb 2005 363s Return made up to 22/01/05; full list of members
17 Feb 2004 288a New secretary appointed
17 Feb 2004 288a New director appointed
17 Feb 2004 288b Secretary resigned
17 Feb 2004 288b Director resigned
17 Feb 2004 287 Registered office changed on 17/02/04 from: 12-14 st marys street newport shropshire TF10 7AB