Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

New Eastwood Foods LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 10, 1997)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

STRONG & FISHER LIMITED
ARGENT LEATHER LIMITED
ARGENT BY-PRODUCTS LIMITED
BELWOOD FOODS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00702437
Record last updated Thursday, July 1, 2021 11:24:13 AM UTC
Official Address 43 Butts Green Road Emerson Park
There are 293 companies registered at this street
Postal Code RM112JX
Sector Dormant company

Charts

Visits

NEW EASTWOOD FOODS LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Jun 14, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 14, 2021 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Jan 16, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 7, 2018 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jun 1, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Dec 17, 2013 Annual return Annual return
Financials May 15, 2013 Annual accounts Annual accounts
Registry Dec 18, 2012 Annual return Annual return
Financials Mar 28, 2012 Annual accounts Annual accounts
Registry Dec 22, 2011 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 21, 2011 Annual return Annual return
Registry Nov 24, 2011 Statement of capital Statement of capital
Registry Nov 24, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Nov 24, 2011 Solvency statement Solvency statement
Registry Nov 24, 2011 Reduce issued capital 09 Reduce issued capital 09
Registry Nov 9, 2011 Auditor's letter of resignation Auditor's letter of resignation
Financials Mar 25, 2011 Annual accounts Annual accounts
Registry Mar 13, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 11, 2011 Annual return Annual return
Registry Dec 13, 2010 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Nov 23, 2010 Liquidator's progress report Liquidator's progress report
Registry Jul 21, 2010 Change of particulars for director Change of particulars for director
Registry Jul 21, 2010 Change of particulars for director 7024... Change of particulars for director 7024...
Registry Jul 21, 2010 Change of particulars for director Change of particulars for director
Registry Jul 20, 2010 Change of particulars for director 6940... Change of particulars for director 6940...
Registry Jul 20, 2010 Change of particulars for director Change of particulars for director
Registry Jul 15, 2010 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jul 15, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jul 15, 2010 Change of particulars for director Change of particulars for director
Registry Jul 13, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jul 12, 2010 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jul 12, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 12, 2010 Resignation of one Director Resignation of one Director
Financials Mar 18, 2010 Annual accounts Annual accounts
Registry Mar 15, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 1, 2010 Resignation of one Director Resignation of one Director
Registry Mar 1, 2010 Resignation of one Director 6940... Resignation of one Director 6940...
Registry Feb 26, 2010 Resignation of one Company Executive and one Director (a man) Resignation of one Company Executive and one Director (a man)
Registry Feb 26, 2010 Resignation of one Company Executive and one Director (a man) 6940... Resignation of one Company Executive and one Director (a man) 6940...
Registry Dec 31, 2009 Annual return Annual return
Registry Nov 4, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 4, 2009 Notice of appointment of liquidator in a voluntary winding up 7024... Notice of appointment of liquidator in a voluntary winding up 7024...
Registry Nov 4, 2009 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Nov 4, 2009 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Nov 3, 2009 Change of registered office address Change of registered office address
Registry Jun 26, 2009 Annual return Annual return
Registry Jun 22, 2009 Resignation of a director Resignation of a director
Registry Jun 5, 2009 Resignation of one Director (a man) and one Production Director Resignation of one Director (a man) and one Production Director
Financials Feb 26, 2009 Annual accounts Annual accounts
Financials Feb 25, 2009 Annual accounts 6940... Annual accounts 6940...
Registry Dec 23, 2008 Annual return Annual return
Registry Dec 19, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 29, 2008 Company name change Company name change
Registry Oct 28, 2008 Change of name certificate Change of name certificate
Registry Oct 22, 2008 Company name change Company name change
Registry Oct 22, 2008 Change of name certificate Change of name certificate
Registry Jun 20, 2008 Annual return Annual return
Registry May 30, 2008 Resignation of a secretary Resignation of a secretary
Registry May 30, 2008 Resignation of a secretary 7024... Resignation of a secretary 7024...
Registry May 20, 2008 Resignation of one Chartered Accountant and one Secretary (a man) Resignation of one Chartered Accountant and one Secretary (a man)
Registry May 20, 2008 Resignation of one Chartered Accountant and one Secretary (a man) 6940... Resignation of one Chartered Accountant and one Secretary (a man) 6940...
Financials Apr 23, 2008 Annual accounts Annual accounts
Financials Apr 23, 2008 Annual accounts 7024... Annual accounts 7024...
Registry Mar 12, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 27, 2007 Annual return Annual return
Registry Nov 27, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 25, 2007 Particulars of a mortgage or charge 6940... Particulars of a mortgage or charge 6940...
Registry Jul 3, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 20, 2007 Notice of change of directors or secretaries or in their particulars 7024... Notice of change of directors or secretaries or in their particulars 7024...
Registry Jun 20, 2007 Annual return Annual return
Financials Jun 18, 2007 Annual accounts Annual accounts
Financials Jun 18, 2007 Annual accounts 7024... Annual accounts 7024...
Registry Apr 5, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 29, 2007 Annual return Annual return
Registry Dec 15, 2006 Register of members Register of members
Financials Nov 2, 2006 Annual accounts Annual accounts
Financials Nov 2, 2006 Annual accounts 7024... Annual accounts 7024...
Registry Jul 28, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 28, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 6940... Declaration of satisfaction in full or in part of a mortgage or charge 6940...
Registry Jul 28, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 28, 2006 Annual return Annual return
Registry May 15, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 15, 2006 Notice of change of directors or secretaries or in their particulars 7024... Notice of change of directors or secretaries or in their particulars 7024...
Registry Apr 26, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 23, 2006 Annual return Annual return
Registry Dec 7, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 7, 2005 Change in situation or address of registered office 7024... Change in situation or address of registered office 7024...
Registry Oct 7, 2005 Resignation of a director Resignation of a director
Registry Oct 7, 2005 Resignation of a director 7024... Resignation of a director 7024...
Registry Sep 30, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Sep 30, 2005 Resignation of one Director (a man) and one Managing Direstor Resignation of one Director (a man) and one Managing Direstor
Financials Sep 14, 2005 Annual accounts Annual accounts
Registry Jun 17, 2005 Annual return Annual return
Financials May 27, 2005 Annual accounts Annual accounts
Registry Jan 11, 2005 Annual return Annual return
Financials Nov 8, 2004 Annual accounts Annual accounts
Registry Oct 22, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 22, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 7024... Declaration of satisfaction in full or in part of a mortgage or charge 7024...
Registry Oct 8, 2004 Appointment of a director Appointment of a director
Registry Sep 15, 2004 Appointment of a man as Director Appointment of a man as Director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy