Advanced company searchLink opens in new window

EASTCOTT LIMITED

Company number 05660410

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)
12 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
30 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 26 July 2021
12 Feb 2021 LIQ01 Declaration of solvency
18 Nov 2020 TM01 Termination of appointment of Emma Jane Barnes as a director on 23 October 2020
03 Sep 2020 600 Appointment of a voluntary liquidator
03 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-27
25 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with updates
24 Dec 2019 PSC05 Change of details for Linnaeus Group Bidco Limited as a person with significant control on 24 July 2018
08 Oct 2019 TM01 Termination of appointment of Paul Daryl Coxon as a director on 4 October 2019
08 Oct 2019 AP01 Appointment of Mr Ray Andrew Reidy as a director on 4 October 2019
08 Oct 2019 AP01 Appointment of Mrs Emma Jane Barnes as a director on 4 October 2019
04 Sep 2019 AA Accounts for a small company made up to 31 December 2018
27 Jun 2019 PSC05 Change of details for Linnaeus Group Bidco Limited as a person with significant control on 4 January 2019
03 May 2019 AA01 Previous accounting period shortened from 24 July 2019 to 31 December 2018
24 Apr 2019 AA Total exemption full accounts made up to 24 July 2018
22 Mar 2019 CH01 Director's details changed for Mr Paul Daryl Coxon on 24 July 2018
01 Feb 2019 AD03 Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
30 Jan 2019 AD02 Register inspection address has been changed to 21 Holborn Viaduct London EC1A 2DY
30 Jan 2019 CH01 Director's details changed for Mr Paul Daryl Coxon on 29 January 2019
09 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with updates
07 Jan 2019 TM01 Termination of appointment of Lynne Victoria Hill as a director on 31 December 2018
04 Jan 2019 AD01 Registered office address changed from Linnaeus Highlands Road Shirley Solihull B90 4NH England to Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN on 4 January 2019
17 Aug 2018 AA01 Previous accounting period extended from 31 January 2018 to 24 July 2018
26 Jul 2018 AD01 Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD to Linnaeus Highlands Road Shirley Solihull B90 4NH on 26 July 2018