HOWARD EASTWOOD ASSOCIATES LIMITED

33 Hockley Crescent 33 Hockley Crescent, York, YO51 9FN, England
StatusDISSOLVED
Company No.06218398
CategoryPrivate Limited Company
Incorporated18 Apr 2007
Age17 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years3 months, 15 days

SUMMARY

HOWARD EASTWOOD ASSOCIATES LIMITED is an dissolved private limited company with number 06218398. It was incorporated 17 years, 2 months, 9 days ago, on 18 April 2007 and it was dissolved 3 months, 15 days ago, on 12 March 2024. The company address is 33 Hockley Crescent 33 Hockley Crescent, York, YO51 9FN, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Change date: 2023-05-02

Old address: 15 Guist Road Foulsham Dereham Norfolk NR20 5RZ England

New address: 33 Hockley Crescent Boroughbridge York YO51 9FN

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Eastwood

Termination date: 2023-02-23

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2023

Action Date: 23 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-23

Psc name: Mrs Wendy Eastwood

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2023

Action Date: 23 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Howard Eastwood

Cessation date: 2023-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Eastwood

Appointment date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wendy Eastwood

Notification date: 2022-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-03-31

Officer name: Wendy Eastwood

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-31

Officer name: Howard Eastwood

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-31

Psc name: Mr Howard Eastwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 2 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-05

Old address: Alnwick House Marton Marton Cum Grafton York YO51 9QY

New address: 15 Guist Road Foulsham Dereham Norfolk NR20 5RZ

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Change person secretary company with change date

Date: 01 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-01

Officer name: Wendy Barnett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-27

Old address: the Orchards Marton Marton Cum Grafton York North Yorkshire YO51 9QY England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 18 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2010

Action Date: 05 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-05

Old address: 1 Glen Garth Grafton North Yorks YO51 9QJ

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Howard Eastwood

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-01

Officer name: Wendy Barnett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 09/06/2009 from the old post office coxwold thirsk north yorks YO61 4AA

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 29/01/08 from: 2 branton close great ouseburn york YO26 9SF

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 18 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEEARTHIVE LTD

CAFE ROSI 57 BOROUGH HIGH STREET,LONDON,SE1 1NE

Number:10909438
Status:ACTIVE
Category:Private Limited Company

CENTRAL WASTE MANAGEMENT SERVICES LTD

9 PERSEVERANCE WORKS,LONDON,E2 8DD

Number:11520190
Status:ACTIVE
Category:Private Limited Company

EXCELENT BUSINESS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11309312
Status:ACTIVE
Category:Private Limited Company

G & W AUTO RECOVERY SERVICE LTD

OSBOURNE HOUSE,ASHFORD,TW15 3QN

Number:06149101
Status:ACTIVE
Category:Private Limited Company

PCL DIRECT GROUP LTD

ENTERPRISE HOUSE,BROMBOROUGH,CH62 4UE

Number:09726138
Status:ACTIVE
Category:Private Limited Company

SRI KUBERAN TRADERS LIMITED

10 BREDE CLOSE,LONDON,E6 6DF

Number:11702447
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