- Company Overview for EASTERN COUNTIES ESTATES LIMITED (02290960)
- Filing history for EASTERN COUNTIES ESTATES LIMITED (02290960)
- People for EASTERN COUNTIES ESTATES LIMITED (02290960)
- Charges for EASTERN COUNTIES ESTATES LIMITED (02290960)
- More for EASTERN COUNTIES ESTATES LIMITED (02290960)
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
|
|
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
|
|
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
|
|
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
|
|
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 |