Eastfield
Scarborough
North Yorkshire
YO11 3YS
Director Name | Mrs Sally Hunwicks |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aurora House Hopper Hill Road Eastfield Scarborough North Yorkshire YO11 3YS |
Registered Address | Aurora House Hopper Hill Road Eastfield Scarborough North Yorkshire YO11 3YS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2020 | Application to strike the company off the register (1 page) |
25 February 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
3 February 2020 | Second filing of Confirmation Statement dated 31/10/2019 (4 pages) |
24 January 2020 | Notification of Polished Fog (Holdings) Limited as a person with significant control on 10 December 2018 (2 pages) |
24 January 2020 | Change of details for Polished Fog (Holdings) Limited as a person with significant control on 10 December 2018 (2 pages) |
24 January 2020 | Cessation of Lee Mark Hunwicks as a person with significant control on 10 December 2018 (1 page) |
2 December 2019 | Change of details for Mr Lee Mark Hunwicks as a person with significant control on 10 December 2018 (2 pages) |
2 December 2019 | Termination of appointment of Sally Hunwicks as a director on 28 January 2019 (1 page) |
2 December 2019 | Confirmation statement made on 31 October 2019 with updates
|
2 December 2019 | Cessation of Sally Hunwicks as a person with significant control on 10 December 2018 (1 page) |
3 July 2019 | Cancellation of shares. Statement of capital on 10 December 2018
|
3 July 2019 | Purchase of own shares. (2 pages) |
25 March 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
12 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
25 April 2017 | Elect to keep the persons' with significant control register information on the public register (1 page) |
25 April 2017 | Elect to keep the persons' with significant control register information on the public register (1 page) |
7 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 December 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 January 2016 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
12 January 2016 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
2 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
30 November 2015 | Registered office address changed from Derwent House Carr Lane East Ayton Scarborough North Yorkshire YO13 9HW United Kingdom to Aurora House Hopper Hill Road Eastfield Scarborough North Yorkshire YO11 3YS on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from Derwent House Carr Lane East Ayton Scarborough North Yorkshire YO13 9HW United Kingdom to Aurora House Hopper Hill Road Eastfield Scarborough North Yorkshire YO11 3YS on 30 November 2015 (1 page) |
15 January 2015 | Statement of capital following an allotment of shares on 9 November 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 9 November 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 9 November 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
31 October 2014 | Incorporation
|
31 October 2014 | Incorporation
|