- Company Overview for EASTER DEVELOPMENTS (WIDNES) LIMITED (05872394)
- Filing history for EASTER DEVELOPMENTS (WIDNES) LIMITED (05872394)
- People for EASTER DEVELOPMENTS (WIDNES) LIMITED (05872394)
- Charges for EASTER DEVELOPMENTS (WIDNES) LIMITED (05872394)
- Insolvency for EASTER DEVELOPMENTS (WIDNES) LIMITED (05872394)
- More for EASTER DEVELOPMENTS (WIDNES) LIMITED (05872394)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
17 Feb 2015 | TM01 | Termination of appointment of Peter Taylor as a director on 29 January 2015 | |
15 Sep 2014 | RM01 | Appointment of receiver or manager | |
19 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2014 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2014-03-21
|
|
08 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2013 | AA | Full accounts made up to 31 March 2012 | |
29 May 2013 | AD01 | Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 29 May 2013 | |
29 May 2013 | TM01 | Termination of appointment of Nigel Pope as a director | |
29 May 2013 | TM02 | Termination of appointment of Nicola Lenthall as a secretary | |
09 Apr 2013 | MISC | Sect 519 | |
21 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
21 Mar 2012 | TM01 | Termination of appointment of Michael Forster as a director | |
04 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
07 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
28 Jun 2011 | AP01 | Appointment of Mr Nigel Howard Pope as a director | |
23 Feb 2011 | TM02 | Termination of appointment of Stephen Corner as a secretary |