- Company Overview for EAST STREET HOMES (SOUTHERN) LIMITED (08471021)
- Filing history for EAST STREET HOMES (SOUTHERN) LIMITED (08471021)
- People for EAST STREET HOMES (SOUTHERN) LIMITED (08471021)
- Charges for EAST STREET HOMES (SOUTHERN) LIMITED (08471021)
- Insolvency for EAST STREET HOMES (SOUTHERN) LIMITED (08471021)
- More for EAST STREET HOMES (SOUTHERN) LIMITED (08471021)
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) |
---|---|---|---|
22 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 8 February 2017 | |
19 Feb 2016 | AD01 | Registered office address changed from 100 Dudley Road East Oldbury West Midlands B69 3DY to Frp Advisory Llp 170 Edmund Street Birmingham West Midlands B3 2HB on 19 February 2016 | |
16 Feb 2016 | 4.70 | Declaration of solvency | |
16 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2016 | TM01 | Termination of appointment of Lee Scott Richardson as a director on 5 February 2016 | |
01 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
07 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
30 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
23 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
22 Oct 2013 | SH10 | Particulars of variation of rights attached to shares | |
22 Oct 2013 | SH08 | Change of share class name or designation | |
22 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 27 September 2013
|
|
16 Oct 2013 | MR01 | Registration of charge 084710210001 | |
12 Jun 2013 | CH01 | Director's details changed for Mr Timothy Clive Wheeler on 5 June 2013 | |
03 Apr 2013 | NEWINC |
Incorporation
|