EASTWOOD HALL PROPERTIES LIMITED: Filings

  • Overview

    Company NameEASTWOOD HALL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05940087
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for EASTWOOD HALL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 059400870009 in full

    4 pagesMR04

    Satisfaction of charge 059400870007 in full

    4 pagesMR04

    Satisfaction of charge 059400870008 in full

    4 pagesMR04

    legacy

    2 pagesSH20

    Statement of capital on Mar 29, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Apr 30, 2018

    23 pagesAA

    Confirmation statement made on Sep 19, 2018 with updates

    4 pagesCS01

    Satisfaction of charge 059400870006 in full

    4 pagesMR04

    Satisfaction of charge 059400870005 in full

    4 pagesMR04

    Confirmation statement made on Sep 19, 2017 with updates

    5 pagesCS01

    Notification of Ps Confer Properties Limited as a person with significant control on Aug 31, 2017

    2 pagesPSC02

    Cessation of Hcc Properties Limited as a person with significant control on Aug 31, 2017

    1 pagesPSC07

    Current accounting period extended from Dec 31, 2017 to Apr 30, 2018

    1 pagesAA01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Termination of appointment of James Alexander Burrell as a director on Aug 31, 2017

    1 pagesTM01

    Termination of appointment of Geraldine Josephine Gallagher as a director on Aug 31, 2017

    1 pagesTM01

    Termination of appointment of Anthony Gerrard Troy as a director on Aug 31, 2017

    1 pagesTM01

    Termination of appointment of Gail Susan Hunter as a director on Aug 31, 2017

    1 pagesTM01

    Registered office address changed from The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA to Ground Floor 30 City Road London EC1Y 2AB on Sep 13, 2017

    1 pagesAD01

    Appointment of Mr Mark Andrew Pears as a director on Aug 31, 2017

    2 pagesAP01

    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