Advanced company searchLink opens in new window

EASTERN UK (COASTAL AMENITIES) LIMITED

Company number 05385597

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2015 DS01 Application to strike the company off the register
29 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 20,000
30 Sep 2014 AA Micro company accounts made up to 31 December 2013
07 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 20,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
04 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jun 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
26 Jun 2012 AD01 Registered office address changed from 34 Harrow Rd Skegness Lincolnshire PE25 1GH England on 26 June 2012
26 Jun 2012 TM01 Termination of appointment of Simon Adderley as a director
22 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
22 Jun 2012 AD01 Registered office address changed from 35 Winston Drive Skegness Lincolnshire PE25 2RE United Kingdom on 22 June 2012
22 Jun 2012 AP01 Appointment of Mr Simon John Adderley as a director
21 Jun 2012 SH01 Statement of capital following an allotment of shares on 21 June 2012
  • GBP 20,000
13 Apr 2012 AP03 Appointment of Mr Geoffrey David Warner as a secretary
13 Apr 2012 TM02 Termination of appointment of Simon Adderley as a secretary
11 Apr 2012 CH03 Secretary's details changed for Simon John Adderley on 11 April 2012
19 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
09 Jan 2012 AD01 Registered office address changed from Tennyson View High Street Hagworthingham Spilsby Lincolnshire PE23 4NA England on 9 January 2012
28 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
13 May 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
13 May 2011 CH01 Director's details changed for Nicola Frances Adderley on 1 February 2011