Advanced company searchLink opens in new window

EASTCO HEALTH LIMITED

Company number 09484446

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)
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
  • GBP 100
22 Apr 2015 CERTNM Company name changed crescent insulation & construction LTD\certificate issued on 22/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
21 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
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
  • GBP 100
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