EASTON CARS LIMITED
Status | DISSOLVED |
Company No. | 05842334 |
Category | Private Limited Company |
Incorporated | 09 Jun 2006 |
Age | 17 years, 11 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 year, 4 months, 19 days |
SUMMARY
EASTON CARS LIMITED is an dissolved private limited company with number 05842334. It was incorporated 17 years, 11 months, 26 days ago, on 09 June 2006 and it was dissolved 1 year, 4 months, 19 days ago, on 17 January 2023. The company address is Unit 10b Ongar Road Trading Estate Unit 10b Ongar Road Trading Estate, Dunmow, CM6 1EU, Essex.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 09 Oct 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 19 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Louise Mary Grout
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person secretary company with change date
Date: 03 Mar 2016
Action Date: 12 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-12-12
Officer name: Louise Mary Grout
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 12 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-12
Officer name: Louise Mary Grout
Documents
Change person secretary company with change date
Date: 03 Mar 2016
Action Date: 12 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Louise Mary Grout
Change date: 2015-12-12
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Change account reference date company current extended
Date: 08 May 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Change registered office address company with date old address
Date: 10 Apr 2014
Action Date: 10 Apr 2014
Category: Address
Type: AD01
Old address: , 17a Ongar Road Trading Estate, Ongar Road, Dunmow, Essex, CM6 1EU, England
Change date: 2014-04-10
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Change registered office address company with date old address
Date: 24 Apr 2013
Action Date: 24 Apr 2013
Category: Address
Type: AD01
Old address: , the Art Centre Haslers Lane, Dunmow, Essex, CM6 1XS, England
Change date: 2013-04-24
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 27 Nov 2012
Action Date: 27 Nov 2012
Category: Address
Type: AD01
Old address: , Hoblongs Industrial Estate, Chelmsford Road, Great Dunlow, Essex, CM6 1JA
Change date: 2012-11-27
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Resolution
Date: 10 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Louise Mary Grout
Documents
Appoint person director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Louise Mary Grout
Documents
Termination secretary company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexander Simpson
Documents
Termination director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Bennett
Documents
Termination director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Simpson
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/07; full list of members
Documents
Legacy
Date: 07 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/03/07
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 19/06/06 from: ingles manor, castle hill avenue, folkestone, kent, CT20 2RD
Documents
Legacy
Date: 19 Jun 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 09/06/06
Documents
Resolution
Date: 19 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ
Number: | 09007115 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WINDMILL COURT,CRAWLEY,RH10 8NA
Number: | 08461935 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIAN BARBER ASSOCIATES LIMITED
8 BRECON VIEW,WESTON-SUPER-MARE,BS24 9NF
Number: | 08093086 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEMORABLE EVENTS CONSULTANTS LTD
OFFICE NO 11 1ST FLOOR GRG HOUSE,SALFORD,M6 6NA
Number: | 09112501 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUINTON SECURITY CONSULTING LIMITED
SUMMERCOURT MATTISHALL ROAD,NORWICH,NR9 4QN
Number: | 08623975 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 BYRON ROAD,LUTON,LU4 0HX
Number: | 10502677 |
Status: | ACTIVE |
Category: | Private Limited Company |