EASTERN DRAINAGE CONTRACTORS LIMITED: Filings
Overview
Company Name | EASTERN DRAINAGE CONTRACTORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08258403 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for EASTERN DRAINAGE CONTRACTORS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Micro company accounts made up to Oct 31, 2018 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Oct 18, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Oct 31, 2017 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Oct 18, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 4 pages | AA | ||||||||||||||
Registered office address changed from Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR to Springvale Police Station Square Mildenhall Bury St. Edmunds Suffolk IP28 7ER on Oct 31, 2016 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 18, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 6 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||||||
Annual return made up to Oct 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 7 pages | AA | ||||||||||||||
Annual return made up to Oct 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Oct 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 18, 2012
| 4 pages | SH01 | ||||||||||||||
Appointment of Mrs Janice Rose-Marie Barter as a secretary | 3 pages | AP03 | ||||||||||||||
Appointment of Mrs Janice Rose-Marie Barter as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Barbara Kahan as a director | 2 pages | TM01 | ||||||||||||||
Incorporation | 36 pages | NEWINC | ||||||||||||||
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