Advanced company searchLink opens in new window

EASTWOOD HOLDINGS LTD

Company number 09483640

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)
14 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2020 AA Total exemption full accounts made up to 30 April 2019
12 May 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
12 May 2020 AD01 Registered office address changed from 26a Sandy Brow Widley Waterlooville Hampshire PO7 5JP England to 24 Picton House Hussar Court Waterlooville PO7 7SQ on 12 May 2020
12 May 2020 PSC04 Change of details for Mr Adam James Eastwood as a person with significant control on 11 March 2020
12 May 2020 CH01 Director's details changed for Adam James Eastwood on 11 March 2020
25 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2019 AD01 Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to 26a Sandy Brow Widley Waterlooville Hampshire PO7 5JP on 4 June 2019
19 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
25 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
16 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
09 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
20 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 April 2017
14 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
12 Dec 2016 CH01 Director's details changed for Adam James Eastwood on 12 December 2016
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 11 March 2015
  • GBP 2
11 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)