EASTERHILL SERVICE CO. LIMITED

1st Floor Tudor House 1st Floor Tudor House, Cardiff, CF11 9LJ
StatusDISSOLVED
Company No.07148100
CategoryPrivate Limited Company
Incorporated05 Feb 2010
Age14 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 30 days

SUMMARY

EASTERHILL SERVICE CO. LIMITED is an dissolved private limited company with number 07148100. It was incorporated 14 years, 4 months, 10 days ago, on 05 February 2010 and it was dissolved 1 year, 30 days ago, on 16 May 2023. The company address is 1st Floor Tudor House 1st Floor Tudor House, Cardiff, CF11 9LJ.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2022

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Linda Christina Georgina Rainbow

Notification date: 2021-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2022

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Giddy

Cessation date: 2021-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Michael Osman Giddy

Termination date: 2021-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Linda Christina Georgina Rainbow

Appointment date: 2021-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-12

Old address: Tudor House 16 Cathedral Road Cardiff CF11 9LJ Wales

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2011

Action Date: 01 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-01

Old address: 16 Cathedral Road Cardiff CF11 9LJ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed talbot (arden) international LIMITED\certificate issued on 26/08/10

Documents

View document PDF

Change of name notice

Date: 26 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Hugh Michael Giddy

Change date: 2010-02-05

Documents

View document PDF

Incorporation company

Date: 05 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRECKLE PRODUCTIONS LTD

C/O LOWE HENWOOD LIMITED,PLYMOUTH,PL4 7AA

Number:06546588
Status:ACTIVE
Category:Private Limited Company

LINKS LEGAL LIMITED

42 REDBRIDGE LANE EAST,ILFORD,IG4 5EX

Number:06005465
Status:ACTIVE
Category:Private Limited Company

PRZEWORSKI LTD

652 GREENFORD ROAD,GREENFORD,UB6 8QT

Number:11488193
Status:ACTIVE
Category:Private Limited Company

STELLAR SOFTWARE LIMITED

21 HIGH STREET,WEEDON BEC,NN7 4QD

Number:07113057
Status:ACTIVE
Category:Private Limited Company

TASTY MAC PAC LTD

UNIT 1,HAYLE,TR27 5JR

Number:05886499
Status:ACTIVE
Category:Private Limited Company

THOROGOOD CONSTRUCTION SERVICES LIMITED

17A HERMITAGE ROAD,HITCHIN,SG5 1BT

Number:10347605
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