Advanced company searchLink opens in new window

EAST STREET HOMES (SOUTHERN) LIMITED

Company number 08471021

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-02-09
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
  • GBP 118
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
  • GBP 118
30 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 118
23 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 118.00
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)