Advanced company searchLink opens in new window

EAST ANGLIAN SUPPLIES LIMITED

Company number 08083497

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)
15 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
07 May 2014 AD01 Registered office address changed from Garden Centre Sturmer Road New England Halstead Essex CO9 4BB on 7 May 2014
07 May 2014 CH01 Director's details changed for Trevor Michael Thurgood on 1 May 2014
23 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
17 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
15 Jun 2013 CH01 Director's details changed for Trevor Michael Thurgood on 14 June 2013
26 Sep 2012 TM01 Termination of appointment of Lynn Bolton as a director
13 Jun 2012 AP01 Appointment of Trevor Michael Thurgood as a director
13 Jun 2012 AP01 Appointment of Lynn Bolton as a director
13 Jun 2012 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 13 June 2012
13 Jun 2012 TM01 Termination of appointment of Barry Warmisham as a director
25 May 2012 NEWINC Incorporation