- Company Overview for EASTCO HEALTH LIMITED (09484446)
- Filing history for EASTCO HEALTH LIMITED (09484446)
- People for EASTCO HEALTH LIMITED (09484446)
- More for EASTCO HEALTH LIMITED (09484446)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2022 | DS01 | Application to strike the company off the register | |
24 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
11 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
19 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
09 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
04 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
27 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
22 Apr 2015 | CERTNM |
Company name changed crescent insulation & construction LTD\certificate issued on 22/04/15
|
|
21 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | AD01 | Registered office address changed from 58 Thorpe Road Norwich NR1 1RY to 32 Harvest Close Hainford Norwich NR10 3TA on 21 April 2015 | |
21 Apr 2015 | CH01 | Director's details changed for Mrs Nina Helps on 11 March 2015 | |
21 Apr 2015 | AP01 | Appointment of Mrs Nina Helps as a director on 11 March 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of O.F.F. Shire Management Ltd as a director on 11 March 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Brett Manning as a director on 11 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | AD01 | Registered office address changed from Alpha 6, Masterlord Office Village West Road, Ransomes Europark Ipswich Suffolk IP3 9SX England to 58 Thorpe Road Norwich NR1 1RY on 12 March 2015 | |
12 Mar 2015 | AP02 | Appointment of O.F.F. Shire Management Ltd as a director on 11 March 2015 |