Advanced company searchLink opens in new window

EASTBROOK CONTRACTS LIMITED

Company number 03780822

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)
15 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
Statement of capital on 2011-06-07
  • GBP 2
25 May 2011 CH01 Director's details changed for Mr Sider Yuliyanov Asenov on 17 May 2011
09 May 2011 CH01 Director's details changed for Mr Sider Yuliyanov Asenov on 1 May 2011
10 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Jul 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Mr Sider Yuliyanov Asenov on 1 March 2010
23 Nov 2009 AD01 Registered office address changed from 11 Wilmar Close Uxbridge UB8 1AS on 23 November 2009
20 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Jul 2009 363a Return made up to 02/06/09; full list of members
09 May 2009 288c Director's Change of Particulars / sider asenov / 01/05/2009 / HouseName/Number was: , now: 11; Street was: flat 5 53 windsor road, now: wilmar close; Area was: ealing, now: ; Post Town was: london, now: uxbridge; Region was: , now: middlesex; Post Code was: W5 3UP, now: UB8 1AS
09 May 2009 287 Registered office changed on 09/05/2009 from flat 5 53 windsor road ealing london W5 3UP
08 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
07 Jul 2008 363a Return made up to 02/06/08; full list of members
07 Jul 2008 288c Director's Change of Particulars / sider asenov / 05/07/2008 / Title was: , now: mr
07 Feb 2008 363s Return made up to 02/06/07; full list of members
22 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
15 Nov 2007 363s Return made up to 02/06/06; full list of members
15 Nov 2007 363(288) Secretary's particulars changed;director's particulars changed
15 Nov 2007 363(287) Registered office changed on 15/11/07
15 Nov 2007 288a New director appointed
08 Nov 2007 288c Secretary's particulars changed
08 Nov 2007 288b Director resigned