- Company Overview for EASTERN GLASS LIMITED (05012950)
- Filing history for EASTERN GLASS LIMITED (05012950)
- People for EASTERN GLASS LIMITED (05012950)
- Insolvency for EASTERN GLASS LIMITED (05012950)
- More for EASTERN GLASS LIMITED (05012950)
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) |
---|---|---|---|
09 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Oct 2014 | AD01 | Registered office address changed from Unit 8 Sam Alper Court, Depot Road Newmarket Suffolk CB8 0GS to Ensors the Platinum Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS on 16 October 2014 | |
14 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
14 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 May 2012 | TM01 | Termination of appointment of David Cresswell as a director | |
09 Mar 2012 | AP03 | Appointment of Miss Kelly Ann Hooks as a secretary | |
09 Mar 2012 | AP01 | Appointment of Mr Martin Barry Moulden as a director | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
04 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
11 Feb 2010 | AD01 | Registered office address changed from Unit 3/4, Sam Alper Court Depot Road Newmarket CB8 0GS on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for David Michael Cresswell on 11 February 2010 | |
11 Dec 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
28 Sep 2009 | 288a | Director appointed david michael cresswell | |
25 Sep 2009 | 288b | Appointment terminated secretary andrea finneran |