Advanced company searchLink opens in new window

EASEDALE ESTATES LIMITED

Company number 08017868

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1,000
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
  • GBP 1,000
23 Apr 2015 CH01 Director's details changed for Mr Paul Raymond Reid on 31 March 2015
21 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1,000