Advanced company searchLink opens in new window

EAST ANGLIAN RESINS LIMITED

Company number 04894929

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)
16 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2010 AD01 Registered office address changed from 9 Holly Close Worlingham Beccles Suffolk NR34 7EX United Kingdom on 17 February 2010
17 Feb 2010 AD02 Register inspection address has been changed
06 Oct 2009 AR01 Annual return made up to 10 September 2009 with full list of shareholders
11 Jan 2009 288b Appointment Terminated Secretary jeffrey bettis
11 Jan 2009 287 Registered office changed on 11/01/2009 from rutland house, tipps end welney wisbech cambridgeshire PE14 9SG
07 Oct 2008 363a Return made up to 10/09/08; full list of members
07 Oct 2008 288c Director's Change of Particulars / paul smith / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 9; Street was: 11 glebe close, now: holly close; Area was: , now: worlingham; Post Town was: lowestoft, now: beccles; Post Code was: NR32 4NU, now: NR34 7EX; Country was: , now: united kingdom
28 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
31 Oct 2007 AA Total exemption small company accounts made up to 30 September 2006
01 Oct 2007 363a Return made up to 10/09/07; full list of members
01 Oct 2007 288c Director's particulars changed
07 Nov 2006 MA Memorandum and Articles of Association
01 Nov 2006 CERTNM Company name changed heritage resin contractors limit ed\certificate issued on 01/11/06
09 Oct 2006 363a Return made up to 10/09/06; full list of members
03 Aug 2006 AA Total exemption small company accounts made up to 30 September 2005
10 May 2006 287 Registered office changed on 10/05/06 from: rutland accountancy management rutland house tipps end welney wisbech cambridgeshire PE14 9SG
30 Mar 2006 395 Particulars of mortgage/charge
23 Mar 2006 287 Registered office changed on 23/03/06 from: 19 king street kings lynn norfolk PE30 1HB
28 Feb 2006 288a New secretary appointed