Advanced company searchLink opens in new window

EAST OF ENGLAND TRADE LIMITED

Company number 07677240

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2014 DS01 Application to strike the company off the register
16 Aug 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
16 Aug 2013 TM01 Termination of appointment of John Collier as a director
20 Dec 2012 AA Full accounts made up to 31 July 2012
07 Aug 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
07 Aug 2012 AA01 Previous accounting period extended from 31 March 2012 to 31 July 2012
06 Aug 2012 AD01 Registered office address changed from Zenith Court 4 Bishops Square Business Park Hatfield Hertfordshire AL10 9NE on 6 August 2012
06 Aug 2012 TM01 Termination of appointment of Rachael White as a director
06 Aug 2012 TM01 Termination of appointment of John Govett as a director
28 Jun 2012 AA01 Current accounting period extended from 31 March 2013 to 31 July 2013
16 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Oct 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
31 Oct 2011 SH01 Statement of capital following an allotment of shares on 4 October 2011
  • GBP 100
31 Oct 2011 TM01 Termination of appointment of Jane Saunders as a director
31 Oct 2011 TM01 Termination of appointment of Nigel Thompson as a director
31 Oct 2011 AP01 Appointment of Rachael White as a director
31 Oct 2011 AD01 Registered office address changed from Brierly Place New London Road Chelmsford Essex CM2 0AP on 31 October 2011
28 Oct 2011 AP01 Appointment of Mr John Robert Govett as a director
27 Oct 2011 AP01 Appointment of Alun Martin Puddefoot as a director
27 Oct 2011 AP01 Appointment of John Graham Collier as a director
21 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)