Advanced company searchLink opens in new window

EASTERN COUNTIES ESTATES LIMITED

Company number 02290960

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 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2017 DS01 Application to strike the company off the register
19 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
05 Jan 2017 AA Micro company accounts made up to 31 March 2016
23 Sep 2016 AD01 Registered office address changed from C/O Simon Rounding Elmhirst Parker Solicitors the Abbey Yard Selby North Yorkshire YO8 4PX to The Tannery 91 Kirkstall Road Leeds LS3 1HS on 23 September 2016
18 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
11 Jan 2016 AA Micro company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Dec 2014 AD01 Registered office address changed from Old Office Block Moor Lane Trading Estate Sherburn-in-Elmet Leeds West Yorkshire LS25 6ES to C/O Simon Rounding Elmhirst Parker Solicitors the Abbey Yard Selby North Yorkshire YO8 4PX on 21 December 2014
06 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Oct 2013 TM01 Termination of appointment of John Beardsley as a director
01 Oct 2013 AP01 Appointment of Mrs Anne Catherine Gregory as a director
01 Oct 2013 AP01 Appointment of Dr Fiona Beardsley as a director
15 May 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
30 Apr 2013 TM02 Termination of appointment of Toni Mcmullen as a secretary
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 May 2012 SH01 Statement of capital following an allotment of shares on 17 May 2012
  • GBP 100
13 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
13 Mar 2012 CH01 Director's details changed for John Malcolm Beardsley on 13 March 2012
04 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
08 Sep 2011 TM01 Termination of appointment of Hilary Gregory as a director
15 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders