Advanced company searchLink opens in new window

EASTON HOUSE DEVELOPMENTS LIMITED

Company number 09220839

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 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2023 DS01 Application to strike the company off the register
10 Oct 2023 TM01 Termination of appointment of Peter James Forster as a director on 9 October 2023
03 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
23 Feb 2023 CS01 Confirmation statement made on 16 September 2022 with no updates
15 Feb 2023 MR01 Registration of charge 092208390001, created on 15 February 2023
17 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2022 TM01 Termination of appointment of Peter Thomas Pollard as a director on 29 March 2022
14 Dec 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
21 Oct 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Dec 2018 AP01 Appointment of Mr Peter James Forster as a director on 18 December 2018
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
18 Sep 2018 PSC05 Change of details for My Pad Developments Limited as a person with significant control on 24 October 2017
27 Jun 2018 TM01 Termination of appointment of Ansar Mahmood as a director on 27 June 2018
23 Oct 2017 AD01 Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49 Peter Street Manchester M2 3NG on 23 October 2017
18 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
07 Aug 2017 AA Total exemption full accounts made up to 31 December 2016