EASTON ENGINEERING LIMITED

C/O Revolution Rti Limited Suite 1, Heritage House C/O Revolution Rti Limited Suite 1, Heritage House, Southport, PR9 0TE, Merseyside
StatusLIQUIDATION
Company No.09530327
CategoryPrivate Limited Company
Incorporated08 Apr 2015
Age9 years, 20 days
JurisdictionEngland Wales

SUMMARY

EASTON ENGINEERING LIMITED is an liquidation private limited company with number 09530327. It was incorporated 9 years, 20 days ago, on 08 April 2015. The company address is C/O Revolution Rti Limited Suite 1, Heritage House C/O Revolution Rti Limited Suite 1, Heritage House, Southport, PR9 0TE, Merseyside.



Company Fillings

Liquidation voluntary statement of affairs

Date: 30 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2023

Action Date: 30 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-30

New address: C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE

Old address: 83 Ducie Street Manchester M1 2JQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Address

Type: AD01

Old address: Woodcock House 1 Modwen Road Salford Quays Greater Manchester M5 3EZ England

New address: 83 Ducie Street Manchester M1 2JQ

Change date: 2022-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-06

Officer name: Caroline Ann Mitchell

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-06

Officer name: Caroline Ann Mitchell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Miss Caroline Ann Mitchell

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Incorporation company

Date: 08 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWES CONSULTANCY SERVICES LTD.

69 KINGSLEY AVENUE,LONDON,W13 0EH

Number:10664964
Status:ACTIVE
Category:Private Limited Company

DUST PUBLISHING LLP

36 DEAN MEADOWS,MITCHELDEAN,GL17 0EJ

Number:OC418452
Status:ACTIVE
Category:Limited Liability Partnership

EA PLANNING SERVICES LIMITED

41 SEVENACRES,PETERBOROUGH,PE2 5XH

Number:06740064
Status:ACTIVE
Category:Private Limited Company

G2 GROUP HOLDINGS LIMITED

41 LAKESIDE GARDENS,FARNBOROUGH,GU14 9JG

Number:10574541
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KURT'S MOBILE CARAVAN SERVICES LTD

29 MELLTOWNS GREEN,THIRSK,YO7 4LL

Number:08704004
Status:ACTIVE
Category:Private Limited Company

THAMES RECYCLING LIMITED

NORTHSIDE HOUSE,BROMLEY,BR1 3WA

Number:08047269
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