- Company Overview for EASTERN MOTOR FINANCE LIMITED (05354921)
- Filing history for EASTERN MOTOR FINANCE LIMITED (05354921)
- People for EASTERN MOTOR FINANCE LIMITED (05354921)
- Insolvency for EASTERN MOTOR FINANCE LIMITED (05354921)
- More for EASTERN MOTOR FINANCE LIMITED (05354921)
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
|
|
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 |