Advanced company searchLink opens in new window

EASTWOOD 123 LIMITED

Company number 12100004

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)
17 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2024 DS01 Application to strike the company off the register
30 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
04 Jul 2024 CERTNM Company name changed dafferns 123 LIMITED\certificate issued on 04/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-03
28 Jun 2024 CERTNM Company name changed chemco LIMITED\certificate issued on 28/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-26
30 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
07 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
14 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
16 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
16 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
15 Aug 2019 AP01 Appointment of Mr Thomas Desmond Mcdonald as a director on 12 August 2019
15 Aug 2019 AP01 Appointment of Mr John Damian Mcdonald as a director on 12 August 2019
15 Aug 2019 PSC02 Notification of Csg Longboat Ltd as a person with significant control on 12 August 2019
15 Aug 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
15 Aug 2019 AD01 Registered office address changed from 1 Eastwood Business Village Harry Weston Road Coventry CV3 2UB England to Resource House 76 High Street Brackley Northamptonshire NN13 7DS on 15 August 2019
14 Aug 2019 PSC07 Cessation of Brian Charles Jukes as a person with significant control on 12 August 2019
14 Aug 2019 TM01 Termination of appointment of Brian Charles Jukes as a director on 12 August 2019
30 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-19
12 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-12
  • GBP 1