Advanced company searchLink opens in new window

EASTER PROJECTS LIMITED

Company number 02787006

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)
17 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
08 Oct 2013 LIQ MISC OC Court order insolvency:replacement liquidator
08 Oct 2013 600 Appointment of a voluntary liquidator
08 Oct 2013 4.40 Notice of ceasing to act as a voluntary liquidator
24 Jan 2013 4.20 Statement of affairs with form 4.19
24 Jan 2013 600 Appointment of a voluntary liquidator
24 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-01-15
21 Dec 2012 AD01 Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 21 December 2012
12 Nov 2012 TM01 Termination of appointment of Peter Taylor as a director on 4 October 2012
08 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1,000
07 Dec 2011 AA Full accounts made up to 31 March 2011
28 Jun 2011 AP01 Appointment of Mr Nigel Howard Pope as a director
03 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
22 Feb 2011 TM02 Termination of appointment of Stephen Corner as a secretary
22 Feb 2011 AP03 Appointment of Mrs Nicola Louise Lenthall as a secretary
30 Nov 2010 AA Full accounts made up to 31 March 2010
18 Nov 2010 TM01 Termination of appointment of Timothy Solomons as a director
10 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Timothy John Solomons on 1 January 2010
03 Feb 2010 AA Full accounts made up to 31 March 2009
16 Feb 2009 363a Return made up to 05/02/09; full list of members
07 Feb 2009 288b Appointment Terminated Director simon martin
17 Dec 2008 AA Full accounts made up to 31 March 2008
01 Jul 2008 287 Registered office changed on 01/07/2008 from 4 grosvenor place london SW1X 7EG