EASTVENTURE LIMITED

Clarke Bell Limited The Pinnacle 3rd Floor Clarke Bell Limited The Pinnacle 3rd Floor, Manchester, M2 4NG
StatusDISSOLVED
Company No.04944153
CategoryPrivate Limited Company
Incorporated27 Oct 2003
Age20 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution01 Dec 2017
Years6 years, 6 months, 15 days

SUMMARY

EASTVENTURE LIMITED is an dissolved private limited company with number 04944153. It was incorporated 20 years, 7 months, 20 days ago, on 27 October 2003 and it was dissolved 6 years, 6 months, 15 days ago, on 01 December 2017. The company address is Clarke Bell Limited The Pinnacle 3rd Floor Clarke Bell Limited The Pinnacle 3rd Floor, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 01 Dec 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

New address: Clarke Bell Limited the Pinnacle 3rd Floor 73 King Street Manchester M2 4NG

Old address: 23 London Road Downham Market Norfolk PE38 9BJ

Change date: 2016-11-10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

New date: 2013-11-30

Made up date: 2013-10-31

Documents

View document PDF

Legacy

Date: 29 Nov 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Capital

Type: SH19

Date: 2013-11-29

Capital : 9,000 GBP

Documents

View document PDF

Legacy

Date: 29 Nov 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 26/11/13

Documents

View document PDF

Resolution

Date: 29 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2013

Action Date: 05 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-05

Officer name: Jason Daniels

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2013

Action Date: 05 Aug 2013

Category: Address

Type: AD01

Old address: 5 Downham Road Denver Downham Market Norfolk PE38 0DF

Change date: 2013-08-05

Documents

View document PDF

Termination secretary company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Eves

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2011

Action Date: 27 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 27 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 27 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Daniels

Change date: 2009-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Resolution

Date: 18 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 23/07/04--------- £ si 30000@1=30000 £ ic 115000/145000

Documents

View document PDF

Memorandum articles

Date: 20 Apr 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 10/04/04--------- £ si 35000@1=35000 £ ic 80000/115000

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 14/02/04--------- £ si 60000@1=60000 £ ic 20000/80000

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 14/02/04--------- £ si 19999@1=19999 £ ic 1/20000

Documents

View document PDF

Incorporation company

Date: 27 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY SARJEANT FINE WINES LIMITED

CAMBURGH HOUSE 27,CANTERBURY,CT1 3DN

Number:08673916
Status:ACTIVE
Category:Private Limited Company

DENSE & PIKA LTD

4 QUEENS HEAD COTTAGES WHIELDEN GATE,AMERSHAM,HP7 0NE

Number:09108616
Status:ACTIVE
Category:Private Limited Company

LANCASHIRE EXPRESS SOLUTIONS LIMITED

24 CHELTENHAM,ACCRINGTON,BB5 6BG

Number:11329251
Status:ACTIVE
Category:Private Limited Company

PENTLE CONSULTING LIMITED

ST CATHERINES COURT BERKELEY PLACE,BRISTOL,BS8 1BQ

Number:10629772
Status:ACTIVE
Category:Private Limited Company

PHOENIX MANAGEMENT CONSULTANTS LIMITED

23 GREENACRES AVENUE,PRESTON,PR4 2TX

Number:06998609
Status:ACTIVE
Category:Private Limited Company

STONEWISE UK LIMITED

STERLING HOUSE,REDHILL,RH1 6RW

Number:08780342
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source