Advanced company searchLink opens in new window

EASTLANDS REGENERATION COMPANY LIMITED

Company number 05221864

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2018 AD01 Registered office address changed from Eastlands House Victoria Street Openshaw Manchester Greater Manchester M11 2NX to Lovell House Archway 6 Hulme Manchester M15 5RN on 8 May 2018
08 May 2018 DS01 Application to strike the company off the register
04 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
04 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
20 Jun 2017 TM01 Termination of appointment of Donna Marie Taylor as a director on 14 June 2017
03 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
07 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
05 Sep 2016 TM01 Termination of appointment of Linda Wagner as a director on 31 August 2016
16 Sep 2015 AR01 Annual return made up to 3 September 2015 no member list
24 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
04 Aug 2015 AP03 Appointment of Mr Victor Hassan as a secretary on 3 August 2015
25 Jun 2015 TM02 Termination of appointment of Hilda Kaponda as a secretary on 25 June 2015
03 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
04 Sep 2014 AR01 Annual return made up to 3 September 2014 no member list
04 Sep 2014 CH01 Director's details changed for Mrs Linda Wagner on 4 September 2014
04 Sep 2014 CH01 Director's details changed for Miss Donna Marie Taylor on 4 September 2014
30 Jul 2014 CH03 Secretary's details changed for Hilda Kaponda on 30 July 2014
04 Mar 2014 AP01 Appointment of Mr Nicholas David James Thompson as a director
04 Mar 2014 AP01 Appointment of Mr John-Paul Branston Case as a director
04 Mar 2014 AP01 Appointment of Mr Edward Dalton as a director
04 Mar 2014 AP01 Appointment of Mr Andy Wison as a director
03 Feb 2014 TM01 Termination of appointment of Barbara Taylor as a director
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013