- Company Overview for EAST STREET HORLEY LIMITED (09832855)
- Filing history for EAST STREET HORLEY LIMITED (09832855)
- People for EAST STREET HORLEY LIMITED (09832855)
- Charges for EAST STREET HORLEY LIMITED (09832855)
- Insolvency for EAST STREET HORLEY LIMITED (09832855)
- More for EAST STREET HORLEY LIMITED (09832855)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2022 | |
26 Oct 2021 | AD01 | Registered office address changed from 4 Birchley Estate Birchfield Lane Oldbury B69 1DT England to 2nd Floor 170 Edmund Street Birmingham B3 2HB on 26 October 2021 | |
26 Feb 2021 | LIQ01 | Declaration of solvency | |
26 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2021 | MR04 | Satisfaction of charge 098328550001 in full | |
08 Feb 2021 | TM01 | Termination of appointment of Timothy Clive Wheeler as a director on 8 February 2021 | |
08 Feb 2021 | TM01 | Termination of appointment of Benedict Holmes as a director on 8 February 2021 | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
11 Feb 2020 | TM01 | Termination of appointment of Lee Scott Richardson as a director on 4 February 2020 | |
11 Feb 2020 | TM01 | Termination of appointment of Martyn Ford Richardson as a director on 4 February 2020 | |
11 Feb 2020 | AP01 | Appointment of Mr Benedict Holmes as a director on 4 February 2020 | |
11 Feb 2020 | AP01 | Appointment of Mr Ken Bate as a director on 4 February 2020 | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
19 Jul 2019 | AD01 | Registered office address changed from 100 Dudley Road East Oldbury West Midlands B69 3DY United Kingdom to 4 Birchley Estate Birchfield Lane Oldbury B69 1DT on 19 July 2019 | |
15 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
22 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
07 Jun 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 December 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates |