EASTFIELD NO 21 LIMITED
Status | DISSOLVED |
Company No. | 03767873 |
Category | Private Limited Company |
Incorporated | 11 May 1999 |
Age | 25 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 15 Jan 2011 |
Years | 13 years, 4 months, 18 days |
SUMMARY
EASTFIELD NO 21 LIMITED is an dissolved private limited company with number 03767873. It was incorporated 25 years, 22 days ago, on 11 May 1999 and it was dissolved 13 years, 4 months, 18 days ago, on 15 January 2011. The company address is 2 Axon Commerce Road, Peterborough, PE2 6LR, Cambridgeshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 15 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 May 2010
Action Date: 31 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-03-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Oct 2009
Action Date: 30 Sep 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-09-30
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Oct 2008
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 31 Oct 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Legacy
Date: 13 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 13/10/2008 from elwell watchorn & saxton LLP 2 axon commerce road peterborough cambs PE2 6LR
Documents
Liquidation resolution miscellaneous
Date: 11 Oct 2008
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution INSOLVENCY:appointment of liquidator
Documents
Resolution
Date: 09 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 07/10/2008 from peckleton lane desford leicester leicestershire LE9 9JT
Documents
Certificate change of name company
Date: 03 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed caterpillar logistics ft services (uk) LIMITED\certificate issued on 03/10/08
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director steven martin
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director steven wheeler
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director daniel spellman
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director steven hoffman
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director richard cotterell
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr laurence michael dobney
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr nigel burroughs
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director mark dorsett
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/07; full list of members
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/06; full list of members
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/05; full list of members
Documents
Accounts with accounts type full
Date: 09 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/04; full list of members
Documents
Legacy
Date: 18 May 2004
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/02; full list of members
Documents
Certificate change of name company
Date: 04 Feb 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed caterpillar logistics client ser vices (uk) LIMITED\certificate issued on 04/02/02
Documents
Legacy
Date: 28 Jan 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 13 Dec 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed caterpillar logistics services l imited\certificate issued on 13/12/01
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/00; full list of members
Documents
Legacy
Date: 20 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/00 to 31/12/99
Documents
Certificate change of name company
Date: 23 Nov 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed caterpillar uk holdings LIMITED\certificate issued on 24/11/99
Documents
Legacy
Date: 06 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 06/08/99 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 04 Aug 1999
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/06/99
Documents
Resolution
Date: 04 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 29 Jun 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed generouspremium LIMITED\certificate issued on 30/06/99
Documents
Some Companies
7A PINDOCK MEWS,LONDON,W9 2PY
Number: | 11415977 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK ISLE FIRE SYSTEMS LIMITED
KNOWLEA NORTH KESSOCK,ROSS-SHIRE,IV1 3XL
Number: | SC248835 |
Status: | ACTIVE |
Category: | Private Limited Company |
24, MOUNT PLEASANT,WOKINGHAM,RG41 2YG
Number: | 11143526 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
YORK HSE.,STRATFORD-UPON-AVON,CV37 6NB
Number: | 01230376 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PENNINE PARADE,LONDON,NW2 1NT
Number: | 10596066 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ASCOT DRUMMOND (UK) LTD,BOREHAMWOOD, HERTFORDSHIRE,WD6 1QQ
Number: | 11136934 |
Status: | ACTIVE |
Category: | Private Limited Company |