- Company Overview for EAST STREET HOMES LIMITED (07606365)
- Filing history for EAST STREET HOMES LIMITED (07606365)
- People for EAST STREET HOMES LIMITED (07606365)
- Charges for EAST STREET HOMES LIMITED (07606365)
- Insolvency for EAST STREET HOMES LIMITED (07606365)
- More for EAST STREET HOMES LIMITED (07606365)
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) |
---|---|---|---|
19 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 July 2014 | |
11 Apr 2014 | AD01 | Registered office address changed from C/O Frp Advisory Llp 104-106 Colmore Row Birmingham B3 3AG on 11 April 2014 | |
30 Jul 2013 | AD01 | Registered office address changed from 100 Dudley Road East Oldbury West Midlands B69 3DY on 30 July 2013 | |
29 Jul 2013 | 4.70 | Declaration of solvency | |
29 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2013 | MR05 | All of the property or undertaking has been released from charge 2 | |
22 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Aug 2012 | AR01 |
Annual return made up to 31 July 2012 with full list of shareholders
Statement of capital on 2012-08-17
|
|
27 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
24 Feb 2012 | TM02 | Termination of appointment of Robert Adams as a secretary | |
27 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Jul 2011 | AP01 | Appointment of Lee Scott Richardson as a director | |
07 Jul 2011 | MEM/ARTS | Memorandum and Articles of Association | |
06 Jul 2011 | AP01 | Appointment of Martyn Ford Richardson as a director | |
02 Jun 2011 | AP03 | Appointment of Robert Frank Adams as a secretary | |
02 Jun 2011 | AD01 | Registered office address changed from 3 Park Grove Edgware Middlesex HA8 7SH United Kingdom on 2 June 2011 | |
02 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 23 May 2011
|
|
02 Jun 2011 | SH08 | Change of share class name or designation | |
02 Jun 2011 | SH10 | Particulars of variation of rights attached to shares | |
02 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
31 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 May 2011 | AP01 | Appointment of Timothy Clive Wheeler as a director |