Advanced company searchLink opens in new window

EASTLAKE (WARREN MEWS) LIMITED

Company number 06323043

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 May 2017 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
14 Nov 2016 4.68 Liquidators' statement of receipts and payments to 25 October 2016
08 Aug 2016 4.68 Liquidators' statement of receipts and payments to 25 October 2015
23 Dec 2014 4.68 Liquidators' statement of receipts and payments to 25 October 2014
31 Jul 2014 4.68 Liquidators' statement of receipts and payments to 26 October 2012
31 Jul 2014 4.68 Liquidators' statement of receipts and payments to 25 October 2013
07 Nov 2011 AD01 Registered office address changed from 70 Charlotte Street London W1T 4QG Uk on 7 November 2011
07 Nov 2011 600 Appointment of a voluntary liquidator
07 Nov 2011 4.20 Statement of affairs with form 4.19
07 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-26
09 Feb 2011 SOAS(A) Voluntary strike-off action has been suspended
18 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2011 DS01 Application to strike the company off the register
12 Aug 2009 363a Return made up to 01/07/09; full list of members
31 Jul 2009 288b Appointment terminated secretary bagshot busniess consultants LTD
20 Jul 2009 225 Accounting reference date shortened from 31/07/2009 to 31/01/2009
03 Apr 2009 288a Director appointed mr kevin james foster
03 Apr 2009 288a Director appointed mr patrick foster
03 Apr 2009 288a Secretary appointed bagshot busniess consultants LTD
03 Apr 2009 288b Appointment terminated director andrew curtis
21 Jan 2009 287 Registered office changed on 21/01/2009 from 7 fitzroy square london W1T 5HL
18 Aug 2008 363a Return made up to 01/07/08; full list of members
13 Aug 2008 288c Director's change of particulars / andrew curtis / 01/01/2008
16 May 2008 287 Registered office changed on 16/05/2008 from 70 charlotte street london W1T 4QG