Advanced company searchLink opens in new window

EASTWOODS LTD

Company number 05392055

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 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
29 Feb 2012 AD01 Registered office address changed from 1 Coneybury Bletchingley Surrey RH1 4PP on 29 February 2012
28 Feb 2012 4.20 Statement of affairs with form 4.19
28 Feb 2012 600 Appointment of a voluntary liquidator
28 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-23
07 Apr 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
Statement of capital on 2011-04-07
  • GBP 100
07 Apr 2011 CH03 Secretary's details changed for Natasha Forrest on 15 March 2010
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Apr 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
16 Apr 2010 AD01 Registered office address changed from Venthams the Old Tannery Oakdene Road Redhill Surrey RH1 6BT on 16 April 2010
18 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2009 363a Return made up to 14/03/09; full list of members
14 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Dec 2008 363a Return made up to 03/04/08; full list of members
13 May 2008 288b Appointment Terminated Secretary janice mcmurray
13 May 2008 288b Appointment Terminated Director william mcmurray
13 May 2008 288a Secretary appointed natasha forrest
24 Apr 2008 287 Registered office changed on 24/04/2008 from c/o venthams LIMITED the old tannery oakdene road redhill surrey RH1 6BT
22 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re des shares 14/01/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
22 Apr 2008 88(2) Ad 14/01/08 gbp si 98@1=98 gbp ic 1/99
28 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
07 Jan 2008 363a Return made up to 14/03/07; full list of members