Advanced company searchLink opens in new window

EASTWOOD HALL PROPERTIES LIMITED

Company number 05940087

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2019 DS01 Application to strike the company off the register
05 Apr 2019 MR04 Satisfaction of charge 059400870009 in full
05 Apr 2019 MR04 Satisfaction of charge 059400870007 in full
05 Apr 2019 MR04 Satisfaction of charge 059400870008 in full
29 Mar 2019 SH20 Statement by Directors
29 Mar 2019 SH19 Statement of capital on 29 March 2019
  • GBP 1
29 Mar 2019 CAP-SS Solvency Statement dated 28/03/19
29 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jan 2019 AA Full accounts made up to 30 April 2018
26 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
11 May 2018 MR04 Satisfaction of charge 059400870006 in full
11 May 2018 MR04 Satisfaction of charge 059400870005 in full
10 Nov 2017 CS01 Confirmation statement made on 19 September 2017 with updates
07 Nov 2017 PSC02 Notification of Ps Confer Properties Limited as a person with significant control on 31 August 2017
07 Nov 2017 PSC07 Cessation of Hcc Properties Limited as a person with significant control on 31 August 2017
12 Oct 2017 AA01 Current accounting period extended from 31 December 2017 to 30 April 2018
20 Sep 2017 AA Full accounts made up to 31 December 2016
14 Sep 2017 TM01 Termination of appointment of James Alexander Burrell as a director on 31 August 2017
14 Sep 2017 TM01 Termination of appointment of Geraldine Josephine Gallagher as a director on 31 August 2017
14 Sep 2017 TM01 Termination of appointment of Anthony Gerrard Troy as a director on 31 August 2017
14 Sep 2017 TM01 Termination of appointment of Gail Susan Hunter as a director on 31 August 2017
13 Sep 2017 AD01 Registered office address changed from The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA to Ground Floor 30 City Road London EC1Y 2AB on 13 September 2017
13 Sep 2017 AP01 Appointment of Mr Mark Andrew Pears as a director on 31 August 2017