Advanced company searchLink opens in new window

EAST STREET HOMES LIMITED

Company number 07606365

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 100
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
  • GBP 100
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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