About

Registered Number: 06425771
Date of Incorporation: 13/11/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (9 years and 3 months ago)
Registered Address: Charles Roberts Office Park, Horbury, Wakefield, West Yorkshire, WF1 5FH

 

Based in West Yorkshire, Eastgate Developments (Immingham) Ltd was registered on 13 November 2007. We do not know the number of employees at Eastgate Developments (Immingham) Ltd. There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
SOAS(A) - Striking-off action suspended (Section 652A) 01 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 17 April 2015
GAZ1 - First notification of strike-off action in London Gazette 10 March 2015
RM02 - N/A 03 December 2014
RM01 - N/A 03 June 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 28 November 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 01 November 2010
AD01 - Change of registered office address 06 October 2010
AD01 - Change of registered office address 05 October 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 24 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2007
225 - Change of Accounting Reference Date 07 December 2007
395 - Particulars of a mortgage or charge 24 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
287 - Change in situation or address of Registered Office 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
NEWINC - New incorporation documents 13 November 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.