Advanced company searchLink opens in new window

EAST HILL DEVELOPMENTS LIMITED

Company number 04081197

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)
27 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2023 WU15 Notice of final account prior to dissolution
07 Jul 2011 AD01 Registered office address changed from 48 Langham Street London W1W 7AY on 7 July 2011
28 Jun 2011 4.31 Appointment of a liquidator
08 Oct 2008 LIQ MISC Insolvency:court order to transfer liquidator 11/02/07
08 Feb 2006 4.31 Appointment of a liquidator
02 Feb 2006 287 Registered office changed on 02/02/06 from: 70 charlotte street london W1T 4QG
17 May 2004 COCOMP Order of court to wind up
24 Dec 2003 AA Total exemption small company accounts made up to 31 March 2002
10 Dec 2003 363s Return made up to 26/09/03; full list of members
10 Jul 2003 288b Director resigned
10 Jul 2003 288a New director appointed
31 Oct 2002 363s Return made up to 26/09/02; full list of members
07 Jan 2002 225 Accounting reference date extended from 30/09/01 to 25/03/02
12 Dec 2001 363s Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary resigned
25 Oct 2001 288a New secretary appointed
20 Sep 2001 287 Registered office changed on 20/09/01 from: 10 east hill colchester essex CO1 2QX
13 Oct 2000 MEM/ARTS Memorandum and Articles of Association
06 Oct 2000 CERTNM Company name changed easthill developments LIMITED\certificate issued on 06/10/00
06 Oct 2000 288b Director resigned
06 Oct 2000 288a New director appointed
03 Oct 2000 MEM/ARTS Memorandum and Articles of Association
29 Sep 2000 CERTNM Company name changed easthill developers LIMITED\certificate issued on 29/09/00
26 Sep 2000 NEWINC Incorporation