Advanced company searchLink opens in new window

EASTWOOD ESTATES LIMITED

Company number 03501566

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)
20 Feb 2003 363a Return made up to 29/01/03; full list of members
04 Mar 2002 AA Accounts for a dormant company made up to 31 December 2001
21 Feb 2002 363a Return made up to 29/01/02; full list of members
12 Jun 2001 AA Full accounts made up to 31 December 2000
11 Jun 2001 AA Full accounts made up to 31 December 1999
17 May 2001 363a Return made up to 29/01/01; full list of members
14 May 2001 288a New secretary appointed
26 Apr 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Apr 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Apr 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Apr 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
26 Apr 2001 287 Registered office changed on 26/04/01 from: 12 the shrubberies george lane london E18 1BD
26 Apr 2001 288b Secretary resigned
28 Mar 2001 288b Secretary resigned
12 Dec 2000 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2000 363a Return made up to 29/01/00; no change of members
12 Dec 2000 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
12 Dec 2000 288b Director resigned
12 Dec 2000 288a New director appointed
12 Dec 2000 AA Accounts for a dormant company made up to 31 December 1998
15 Aug 2000 GAZ1 First Gazette notice for compulsory strike-off
04 May 2000 244 Delivery ext'd 3 mth 31/12/99
05 Oct 1999 244 Delivery ext'd 3 mth 31/12/98
31 Mar 1999 363s Return made up to 29/01/99; full list of members
09 Mar 1999 225 Accounting reference date shortened from 31/01/99 to 31/12/98