Advanced company searchLink opens in new window

EAST END MANUFACTURING LIMITED

Company number 08190374

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)
23 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 26 September 2018
05 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 26 September 2017
20 Oct 2016 AD01 Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 20 October 2016
14 Oct 2016 600 Appointment of a voluntary liquidator
14 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-27
14 Oct 2016 4.20 Statement of affairs with form 4.19
28 Sep 2016 AD01 Registered office address changed from 311 High Road Loughton IG10 1AH England to 311 High Road Loughton Essex IG10 1AH on 28 September 2016
07 Sep 2016 AD01 Registered office address changed from 2nd Floor 15 Solebay Street London E1 4PN England to 311 High Road Loughton IG10 1AH on 7 September 2016
02 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Mar 2016 AD01 Registered office address changed from 103 Brick Lane London E1 6SE to 2nd Floor 15 Solebay Street London E1 4PN on 7 March 2016
04 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 13,283.717
22 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
09 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 March 2014
  • GBP 13,283.717
21 May 2014 AA Total exemption small company accounts made up to 31 October 2013
27 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 March 2014
  • GBP 12,831.707
30 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
15 May 2013 AP01 Appointment of Mr Paul Williams as a director
14 May 2013 AP01 Appointment of Mr Timothy John Smalley as a director
02 May 2013 SH01 Statement of capital following an allotment of shares on 2 May 2013
  • GBP 10,000
01 May 2013 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 10,000
30 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Apr 2013 SH02 Sub-division of shares on 24 April 2013