- Company Overview for EASEDALE ESTATES LIMITED (08017868)
- Filing history for EASEDALE ESTATES LIMITED (08017868)
- People for EASEDALE ESTATES LIMITED (08017868)
- Charges for EASEDALE ESTATES LIMITED (08017868)
- More for EASEDALE ESTATES LIMITED (08017868)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2017 | DS01 | Application to strike the company off the register | |
03 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Feb 2017 | MR04 | Satisfaction of charge 080178680001 in full | |
24 Feb 2017 | AD01 | Registered office address changed from 100, Dudley Road East Oldbury West Midlands B69 3DY to 75 Springfield Road Chelmsford Essex on 24 February 2017 | |
23 Feb 2017 | TM01 | Termination of appointment of Martyn Ford Richardson as a director on 24 November 2016 | |
23 Feb 2017 | TM01 | Termination of appointment of Paul Raymond Reid as a director on 24 November 2016 | |
07 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | SH10 | Particulars of variation of rights attached to shares | |
04 Jan 2017 | SH08 | Change of share class name or designation | |
21 Nov 2016 | TM01 | Termination of appointment of Lee Scott Richardson as a director on 18 November 2016 | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
01 May 2015 | AD01 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to 100, Dudley Road East Oldbury West Midlands B69 3DY on 1 May 2015 | |
29 Apr 2015 | SH08 | Change of share class name or designation | |
29 Apr 2015 | SH08 | Change of share class name or designation | |
29 Apr 2015 | SH10 | Particulars of variation of rights attached to shares | |
23 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Apr 2015 | CH01 | Director's details changed for Mr Paul Raymond Reid on 31 March 2015 | |
21 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2015 | MR01 | Registration of charge 080178680001, created on 31 March 2015 | |
09 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|