Advanced company searchLink opens in new window

EASTWOOD & PARTNERS (SHEFFIELD) LIMITED

Company number 06324634

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)
11 Oct 2012 AA Accounts for a dormant company made up to 30 April 2012
09 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
20 Oct 2011 AP03 Appointment of Mr Ian Richard Bostock as a secretary
20 Oct 2011 TM02 Termination of appointment of David Pratt as a secretary
07 Oct 2011 AA Accounts for a dormant company made up to 30 April 2011
23 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
14 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
17 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
24 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
19 Nov 2009 TM01 Termination of appointment of Alison Hoyes as a director
21 Oct 2009 AR01 Annual return made up to 26 July 2009 with full list of shareholders
21 Oct 2009 AD01 Registered office address changed from 441 Sandygate Road Sheffield S10 5UD on 21 October 2009
17 Feb 2009 AA Accounts for a dormant company made up to 30 April 2008
12 Aug 2008 363a Return made up to 26/07/08; full list of members
17 Dec 2007 88(2)R Ad 04/12/07--------- £ si 999@1=999 £ ic 1/1000
17 Dec 2007 225 Accounting reference date shortened from 31/07/08 to 30/04/08
06 Dec 2007 288a New director appointed
21 Nov 2007 288b Director resigned
21 Nov 2007 288b Secretary resigned
21 Nov 2007 288a New director appointed
21 Nov 2007 288a New secretary appointed
09 Nov 2007 CERTNM Company name changed atomrise LIMITED\certificate issued on 09/11/07
30 Oct 2007 287 Registered office changed on 30/10/07 from: 41 chalton street london NW1 1JD
26 Jul 2007 NEWINC Incorporation