About

Registered Number: 05850500
Date of Incorporation: 19/06/2006 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (10 years and 3 months ago)
Registered Address: Onslow House 62, Broomfield Road, Chelmsford, CM1 1SW

 

Founded in 2006, East Anglian Woodlands Ltd are based in Chelmsford. Currently we aren't aware of the number of employees at the the business. This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILLS, Jason Lee 19 June 2006 04 December 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 21 August 2014
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 13 August 2014
AA - Annual Accounts 03 June 2014
TM02 - Termination of appointment of secretary 20 December 2013
AD01 - Change of registered office address 16 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 24 June 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 20 June 2012
CERTNM - Change of name certificate 08 December 2011
CONNOT - N/A 01 December 2011
SH01 - Return of Allotment of shares 25 October 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 14 April 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 08 July 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 05 July 2007
225 - Change of Accounting Reference Date 27 January 2007
CERTNM - Change of name certificate 13 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
287 - Change in situation or address of Registered Office 06 July 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
NEWINC - New incorporation documents 19 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.