SVITZER EASTLANDS LIMITED: Filings
Overview
Company Name | SVITZER EASTLANDS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02103679 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for SVITZER EASTLANDS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2021 | 16 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 17 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 6 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2020 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on Oct 09, 2019 | 2 pages | AD01 | ||||||||||
Registered office address changed from Tees Wharf, Dockside Road Middlesbrough Cleveland TS3 6AB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on Aug 16, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Kasper Friis Nilaus as a director on Jul 22, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony Howard Brown as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 03, 2018 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Anthony Noakes as a director on Mar 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ieva Hilverdink as a director on Mar 01, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 35 pages | AA | ||||||||||
Appointment of Mr Anthony Howard Brown as a director on Sep 14, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Ieva Hilverdink as a director on Jan 17, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marc Rudolf Pieter Niederer as a director on Jan 17, 2017 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0