Advanced company searchLink opens in new window

EASTMAN & ALL SEASONS LTD

Company number 08397142

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2021 DS01 Application to strike the company off the register
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2020 AD01 Registered office address changed from 32-33 Wootton Street Portsmouth Hampshire PO6 3AP to Hunter Simmons Ltd Langstone Gate Solent Road Havant Hampshire PO9 1TR on 6 August 2020
21 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
20 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
23 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
28 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 May 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 21 October 2014
  • GBP 4
14 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Aug 2014 CH01 Director's details changed for Mr Stephen James Windebank on 26 August 2014
21 May 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
21 May 2014 CH01 Director's details changed for Mr Stephen James Windebank on 20 April 2014
06 May 2014 AD01 Registered office address changed from 145 Winter Road Southsea PO4 8DR England on 6 May 2014
11 Feb 2013 NEWINC Incorporation