Advanced company searchLink opens in new window

EASTWOOD AND CRESWELL LIMITED

Company number 07674812

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2018 DS01 Application to strike the company off the register
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
19 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
27 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
02 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Jul 2015 CH01 Director's details changed for Mr Nick Downing on 2 July 2015
23 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
21 May 2015 AA Total exemption small company accounts made up to 30 September 2014
19 May 2015 AA Total exemption small company accounts made up to 30 November 2014
14 May 2015 AA01 Previous accounting period shortened from 30 September 2015 to 30 November 2014
26 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
25 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
08 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Dec 2012 AA01 Previous accounting period extended from 30 June 2012 to 30 September 2012
30 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
12 Aug 2011 SH01 Statement of capital following an allotment of shares on 20 June 2011
  • GBP 1
12 Aug 2011 AP01 Appointment of Umesh Verma as a director
12 Aug 2011 AP01 Appointment of Nick Downing as a director
23 Jun 2011 TM02 Termination of appointment of Jo Holt as a secretary
23 Jun 2011 TM01 Termination of appointment of Claire Spencer as a director
20 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted