Advanced company searchLink opens in new window

EAST ANGLIAN HOUSE CLEARANCES LIMITED

Company number 08941744

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2019 DS01 Application to strike the company off the register
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
17 May 2016 TM02 Termination of appointment of Samuel Cooke as a secretary on 16 April 2014
15 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
16 Apr 2014 AP03 Appointment of Mr Samuel Cooke as a secretary
16 Apr 2014 TM01 Termination of appointment of Samuel Cooke as a director
09 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 17 March 2014
  • GBP 100
26 Mar 2014 AD01 Registered office address changed from 8 Deben Mill Business Centre, Old Maltings Approach, Woodbridge, Suffolk, IP12 1BL United Kingdom on 26 March 2014
26 Mar 2014 AP01 Appointment of Mr Samuel Cooke as a director
26 Mar 2014 AP01 Appointment of Mrs Jacqueline Cooke as a director
17 Mar 2014 TM01 Termination of appointment of Ashok Bhardwaj as a director
17 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)