Advanced company searchLink opens in new window

EASTER GROUP LIMITED

Company number 04392491

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)
10 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2013 2.24B Administrator's progress report to 22 August 2013
10 Sep 2013 2.35B Notice of move from Administration to Dissolution on 4 September 2013
13 Mar 2013 2.24B Administrator's progress report to 15 February 2013
13 Mar 2013 2.31B Notice of extension of period of Administration
17 Oct 2012 2.24B Administrator's progress report to 13 September 2012
28 May 2012 F2.18 Notice of deemed approval of proposals
11 May 2012 2.17B Statement of administrator's proposal
26 Apr 2012 2.16B Statement of affairs with form 2.14B
02 Apr 2012 TM01 Termination of appointment of Colin Adam Brown as a director on 26 March 2012
21 Mar 2012 TM01 Termination of appointment of Michael Alexander Forster as a director on 19 March 2012
21 Mar 2012 AD01 Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 21 March 2012
21 Mar 2012 AD01 Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 21 March 2012
21 Mar 2012 2.12B Appointment of an administrator
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
07 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
Statement of capital on 2011-04-07
  • GBP 100,000
23 Feb 2011 TM02 Termination of appointment of Stephen Corner as a secretary
23 Feb 2011 AP03 Appointment of Mrs Nicola Louise Lenthall as a secretary
30 Nov 2010 AA Full accounts made up to 31 March 2010
11 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 29/07/2010
06 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 5
22 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Supplemental agreement, conflict of interest 07/07/2010
17 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 22/12/2009
24 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders