Advanced company searchLink opens in new window

EASTERN HOP LIMITED

Company number 07633521

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 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jan 2014 LIQ MISC OC Court order insolvency:replacement of liquidator
21 Jan 2014 600 Appointment of a voluntary liquidator
21 Jan 2014 4.40 Notice of ceasing to act as a voluntary liquidator
10 Jun 2013 AD01 Registered office address changed from Cherry Tree Farm Monewden Woodbridge IP13 7DF on 10 June 2013
10 Jun 2013 4.20 Statement of affairs with form 4.19
10 Jun 2013 600 Appointment of a voluntary liquidator
10 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
07 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
25 May 2011 SH01 Statement of capital following an allotment of shares on 19 May 2011
  • GBP 100
25 May 2011 AD01 Registered office address changed from Kingfisher House 1 Gilders Way Norwich NR3 1UB on 25 May 2011
25 May 2011 TM01 Termination of appointment of Gregory Allan as a director
25 May 2011 TM01 Termination of appointment of Birketts Directors Limited as a director
25 May 2011 TM02 Termination of appointment of Birketts Secretaries Limited as a secretary
25 May 2011 AP01 Appointment of Ashley Leahcim Sewell as a director
25 May 2011 AP01 Appointment of Anne Louise Wright as a director
20 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2011 CERTNM Company name changed bideawhile 673 LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
  • NM01 ‐ Change of name by resolution
13 May 2011 NEWINC Incorporation