Advanced company searchLink opens in new window

EASTERN MOTOR FINANCE LIMITED

Company number 05354921

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)
19 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2012 4.68 Liquidators' statement of receipts and payments to 10 December 2012
19 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
24 Aug 2012 4.68 Liquidators' statement of receipts and payments to 28 July 2012
10 Feb 2012 4.68 Liquidators' statement of receipts and payments to 28 January 2012
16 Aug 2011 4.68 Liquidators' statement of receipts and payments to 28 July 2011
18 Feb 2011 4.68 Liquidators' statement of receipts and payments to 28 January 2011
01 Feb 2010 4.20 Statement of affairs with form 4.19
01 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-29
01 Feb 2010 600 Appointment of a voluntary liquidator
17 Jan 2010 AD01 Registered office address changed from Eldo House, Kempson Way Bury St Edmunds Suffolk IP32 7AR on 17 January 2010
13 Feb 2009 363a Return made up to 07/02/09; full list of members
12 Feb 2009 288c Secretary's Change of Particulars / helen mcaslan / 06/02/2009 / HouseName/Number was: , now: the thatched cottage; Street was: the thatched cottage, now: the street; Area was: the street bridgham, now: bridgham; Post Code was: NR13 3PL, now: NR17 2RU
18 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
18 Jul 2008 288b Appointment Terminated Director nigel reeve
28 Mar 2008 363a Return made up to 07/02/08; full list of members
14 Aug 2007 AA Total exemption small company accounts made up to 30 April 2007
05 Mar 2007 363s Return made up to 07/02/07; full list of members
05 Mar 2007 363(288) Secretary's particulars changed
02 Oct 2006 288b Secretary resigned;director resigned
02 Oct 2006 288a New secretary appointed
12 Sep 2006 AA Total exemption small company accounts made up to 30 April 2006
20 Mar 2006 363s Return made up to 07/02/06; full list of members
20 Mar 2006 363(288) Secretary's particulars changed;director's particulars changed
25 Feb 2005 88(2)R Ad 07/02/05--------- £ si 999@1=999 £ ic 1/1000