-
EASTCO LIMITED - 33 George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom
Company Information
- Company registration number
- 08604773
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 33 George Street
- Wakefield
- West Yorkshire
- WF1 1LX 33 George Street, Wakefield, West Yorkshire, WF1 1LX UK
Management
- Managing Directors
- FLETCHER OBE, Janis Richardson
- SMILLIE, Neil
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-07-10
- Dissolved on
- 2024-06-04
- SIC/NACE
- 52219
Ownership
- Beneficial Owners
- Mr Neil Smillie
- -
- -
- Chr Group Limited
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2025-01-31
- Last Date: 2023-04-30
- Annual Return
- Due Date: 2024-07-18
- Last Date: 2023-07-04
-
EASTCO LIMITED Company Description
- EASTCO LIMITED is a ltd registered in United Kingdom with the Company reg no 08604773. Its current trading status is "closed". It was registered 2013-07-10. It has declared SIC or NACE codes as "52219". It has 2 directors The latest accounts are filed up to 2014-07-31.It can be contacted at 33 George Street .
Get EASTCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Eastco Limited - 33 George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom
Did you know? kompany provides original and official company documents for EASTCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-voluntary (2024-06-04) - GAZ2(A)
-
dissolution-application-strike-off-company (2024-03-11) - DS01
-
gazette-notice-voluntary (2024-03-19) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2024-04-19) - SOAS(A)
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-08-23) - AA
-
confirmation-statement-with-updates (2023-07-27) - CS01
-
change-account-reference-date-company-previous-shortened (2023-05-07) - AA01
-
accounts-with-accounts-type-total-exemption-full (2023-01-05) - AA
keyboard_arrow_right 2022
-
notification-of-a-person-with-significant-control (2022-09-07) - PSC02
-
cessation-of-a-person-with-significant-control (2022-09-07) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2022-03-28) - AA
-
confirmation-statement-with-updates (2022-07-26) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-07-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-24) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-05-11) - AA
-
notification-of-a-person-with-significant-control (2020-06-25) - PSC01
-
change-to-a-person-with-significant-control (2020-06-25) - PSC04
-
confirmation-statement-with-updates (2020-07-06) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-03-28) - AA
-
appoint-person-director-company-with-name-date (2019-07-04) - AP01
-
confirmation-statement-with-updates (2019-07-04) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
-
confirmation-statement-with-updates (2018-07-20) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-17) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-30) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-28) - AA
-
change-account-reference-date-company-previous-shortened (2016-07-01) - AA01
-
confirmation-statement-with-updates (2016-08-24) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-17) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-08) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-07-10) - NEWINC
-
appoint-person-director-company-with-name (2013-07-15) - AP01
-
capital-allotment-shares (2013-09-09) - SH01
-
change-registered-office-address-company-with-date-old-address (2013-11-11) - AD01
-
termination-director-company-with-name (2013-07-15) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-07-15) - AD01