Advanced company searchLink opens in new window

EASTWOOD DESIGN & BUILD LTD

Company number 10498830

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 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2022 DS01 Application to strike the company off the register
11 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
23 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2022 CS01 Confirmation statement made on 27 November 2021 with no updates
09 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
06 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
05 Feb 2020 CS01 Confirmation statement made on 27 November 2019 with updates
27 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
18 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
14 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with updates
26 Sep 2017 AP01 Appointment of Mr Marc Antony Hannigan as a director on 26 September 2017
18 May 2017 AD01 Registered office address changed from Unit36, Mouunts Street Business Centre Mount Street Business Centre, Mount Street Nechells Birmingham B7 5rd England to Unit 36, Mount Street Business Centre Mount Street Nechells Birmingham B7 5rd on 18 May 2017
17 May 2017 AD01 Registered office address changed from Suite 6, No 1 High Street Coleshill Birmingham B46 1AY United Kingdom to Unit36, Mouunts Street Business Centre Mount Street Business Centre, Mount Street Nechells Birmingham B7 5rd on 17 May 2017
29 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-28
28 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-28
  • GBP 1