EASTON ENGINEERING LIMITED
Status | LIQUIDATION |
Company No. | 09530327 |
Category | Private Limited Company |
Incorporated | 08 Apr 2015 |
Age | 9 years, 20 days |
Jurisdiction | England 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
Liquidation voluntary appointment of liquidator
Date: 30 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BOWES CONSULTANCY SERVICES LTD.
69 KINGSLEY AVENUE,LONDON,W13 0EH
Number: | 10664964 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 DEAN MEADOWS,MITCHELDEAN,GL17 0EJ
Number: | OC418452 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
41 SEVENACRES,PETERBOROUGH,PE2 5XH
Number: | 06740064 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
NORTHSIDE HOUSE,BROMLEY,BR1 3WA
Number: | 08047269 |
Status: | ACTIVE |
Category: | Private Limited Company |