Advanced company searchLink opens in new window

EASTCOTE MOTOR SERVICES LIMITED

Company number 00632534

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)
07 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2015 CH01 Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015
10 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5,000
02 Jul 2014 CH01 Director's details changed for Dianne Muriel Levinson on 2 July 2014
02 Jul 2014 CH01 Director's details changed for Dianne Muriel Levinson on 2 July 2014
08 Aug 2013 TM02 Termination of appointment of Pauline Lester as a secretary
08 Aug 2013 TM01 Termination of appointment of Roger Lester as a director
30 Jul 2013 AP01 Appointment of Dianne Muriel Levinson as a director
26 Jul 2013 TM02 Termination of appointment of Pauline Lester as a secretary
26 Jul 2013 TM01 Termination of appointment of Roger Lester as a director
24 Jul 2013 AD01 Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom on 24 July 2013
12 Jun 2013 MR04 Satisfaction of charge 2 in full
12 Jun 2013 MR04 Satisfaction of charge 8 in full
12 Jun 2013 MR04 Satisfaction of charge 6 in full
12 Jun 2013 MR04 Satisfaction of charge 3 in full
12 Jun 2013 MR04 Satisfaction of charge 5 in full
12 Jun 2013 MR04 Satisfaction of charge 1 in full
12 Jun 2013 MR04 Satisfaction of charge 4 in full
22 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-22
22 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
06 Dec 2011 AD01 Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 December 2011