About

Registered Number: 03781748
Date of Incorporation: 03/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 9 months ago)
Registered Address: St Andrews House, 23 Kingfield Road, Sheffield, South Yorkshire, S11 9AS

 

Eastwood & Partners (Principals) Ltd was registered on 03 June 1999 and has its registered office in South Yorkshire, it's status at Companies House is "Dissolved". There are no directors listed for the business. We don't currently know the number of employees at Eastwood & Partners (Principals) Ltd.

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 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DS01 - Striking off application by a company 05 March 2015
RESOLUTIONS - N/A 01 July 2014
SH19 - Statement of capital 01 July 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 July 2014
CAP-SS - N/A 01 July 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 24 June 2013
CH01 - Change of particulars for director 24 June 2013
CH01 - Change of particulars for director 24 June 2013
CH01 - Change of particulars for director 24 June 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 02 June 2009
363s - Annual Return 02 July 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 26 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 09 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 February 2005
363s - Annual Return 11 June 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
AA - Annual Accounts 05 April 2004
288b - Notice of resignation of directors or secretaries 15 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 October 2003
395 - Particulars of a mortgage or charge 19 June 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 21 May 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 May 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 November 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 06 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 November 2000
225 - Change of Accounting Reference Date 05 September 2000
363s - Annual Return 22 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 2000
288a - Notice of appointment of directors or secretaries 21 September 1999
RESOLUTIONS - N/A 13 September 1999
RESOLUTIONS - N/A 13 September 1999
RESOLUTIONS - N/A 13 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1999
123 - Notice of increase in nominal capital 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
MEM/ARTS - N/A 15 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
287 - Change in situation or address of Registered Office 01 July 1999
CERTNM - Change of name certificate 30 June 1999
NEWINC - New incorporation documents 03 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.