Advanced company searchLink opens in new window

EAST TWO DEVELOPMENTS LTD

Company number 08012984

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)
26 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 4 May 2017
05 Aug 2016 MR04 Satisfaction of charge 080129840002 in full
05 Aug 2016 MR04 Satisfaction of charge 080129840001 in full
13 Jun 2016 SH10 Particulars of variation of rights attached to shares
13 Jun 2016 SH08 Change of share class name or designation
13 Jun 2016 SH02 Sub-division of shares on 5 May 2016
27 May 2016 AD01 Registered office address changed from 43 Mornington Road Chingford London E4 7DT to Sterling Ford Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 27 May 2016
24 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2016 600 Appointment of a voluntary liquidator
23 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-05
23 May 2016 4.70 Declaration of solvency
25 Apr 2016 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
13 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
01 Apr 2016 MR01 Registration of charge 080129840003, created on 29 March 2016
23 Mar 2016 AP01 Appointment of Mr Michael Howard Goldstein as a director on 14 March 2016
22 Mar 2016 AP01 Appointment of Mr Gary Anthony Burns as a director on 14 March 2016
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Oct 2015 AP01 Appointment of Mr Paul George Milner as a director on 1 October 2015
01 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
18 Mar 2014 MR01 Registration of charge 080129840002
19 Feb 2014 MR01 Registration of charge 080129840001