Eastern Road Trading LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 15, 2007)shareholder details and share percentages original incorporation documents 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
EASTERN ROAD TRADING LIMITED
FIELD (GB) LIMITED
FIELD FUMIGATION LIMITED
Company type Private Limited Company , Dissolved Company Number 02235569 Record last updated Friday, February 23, 2024 8:04:26 AM UTC Official Address 25 Portland High Street Northgate There are 46 companies registered at this street
Postal Code RH101BG Sector Other service activities
Visits Document Type Publication date Download link Registry Feb 7, 2024 Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights, Shareholder (25-50%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Feb 7, 2024 Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 50-75% Of Voting Rights Registry Nov 28, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Nov 15, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control 4108... Registry Sep 18, 2013 Second notification of strike-off action in london gazette Registry Jun 18, 2013 Return of final meeting in a creditors' voluntary winding-up Registry May 7, 2013 Change of registered office address Registry Jan 21, 2013 Liquidator's progress report Registry Jun 19, 2012 Liquidator's progress report 2235... Registry Dec 22, 2011 Liquidator's progress report Registry Jun 24, 2011 Liquidator's progress report 2235... Registry Dec 23, 2010 Liquidator's progress report Registry Apr 22, 2010 Court order insolvency:replacement of liquidator Registry Apr 16, 2010 Notice of appointment of liquidator in a voluntary winding up Registry Apr 16, 2010 Notice of ceasing to act as voluntary liquidator Registry Mar 19, 2010 Appointment of a man as Director Registry Mar 19, 2010 Appointment of a man as Director 4108... Registry Dec 22, 2009 Notice of appointment of liquidator in a voluntary winding up Registry Dec 16, 2009 Notice of move from administration to creditors' voluntary liquidation Registry Dec 16, 2009 Administrator's progress report Registry Oct 2, 2009 Notice of result of meeting of creditors Registry Sep 10, 2009 Administrator's progress report Registry Mar 30, 2009 Notice of result of meeting of creditors Registry Mar 12, 2009 Notice of statement of affairs Registry Mar 10, 2009 Statement of administrator's proposals Registry Feb 25, 2009 Notice of administrators appointment Registry Feb 24, 2009 Change in situation or address of registered office Registry Jan 23, 2009 Company name change Registry Jan 23, 2009 Resignation of a secretary Registry Jan 23, 2009 Change of name certificate Registry Jan 23, 2009 Company name change Registry Jan 21, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 16, 2009 Resignation of one Secretary (a man) Registry Jan 16, 2009 Appointment of a man as Agricultural Products and Director Registry Nov 28, 2008 Appointment of a man as Director and Agricultural Products Registry Jun 25, 2008 Annual return Registry Jan 22, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 22, 2008 Particulars of a mortgage or charge Financials Oct 15, 2007 Annual accounts Registry Sep 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 24, 2007 Particulars of a mortgage or charge Registry Aug 18, 2007 Appointment of a director Registry Aug 18, 2007 Resignation of a director Registry Aug 18, 2007 Resignation of a director 2235... Registry Aug 18, 2007 Appointment of a director Registry Aug 18, 2007 Resignation of a director Registry Aug 18, 2007 Appointment of a director Registry Aug 18, 2007 Appointment of a secretary Registry Aug 18, 2007 Appointment of a director Registry Aug 18, 2007 Appointment of a director 2235... Registry Jul 25, 2007 Six appointments: 5 men and a woman Registry Jun 26, 2007 Annual return Registry Jun 25, 2007 Resignation of a director Registry May 14, 2007 Resignation of one Director (a man) Registry Jan 5, 2007 Change in situation or address of registered office Registry Sep 26, 2006 Appointment of a director Registry Aug 29, 2006 Alteration to memorandum and articles Registry Aug 29, 2006 Change of accounting reference date Registry Aug 29, 2006 Resignation of a director Registry Aug 29, 2006 Resignation of a director 2235... Registry Aug 29, 2006 Appointment of a director Registry Aug 29, 2006 Appointment of a director 2235... Registry Aug 29, 2006 Appointment of a secretary Financials Aug 14, 2006 Annual accounts Registry Jul 27, 2006 Four appointments: 3 men and a woman Registry Jul 27, 2006 Resignation of one Engineer and one Director (a man) Registry Jul 7, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 7, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2235... Registry Jun 29, 2006 Annual return Registry Sep 16, 2005 Change of accounting reference date Financials Jul 20, 2005 Annual accounts Registry Jun 25, 2005 Annual return Registry Jun 24, 2004 Annual return 2235... Financials Jun 21, 2004 Annual accounts Financials Jul 29, 2003 Annual accounts 2235... Registry Jul 8, 2003 Annual return Registry Jan 10, 2003 Change in situation or address of registered office Registry Jan 8, 2003 Auditor's letter of resignation Registry Jun 28, 2002 Annual return Financials Jun 14, 2002 Annual accounts Registry May 31, 2002 Auditor's letter of resignation Registry Feb 28, 2002 Change in situation or address of registered office Registry Nov 7, 2001 Alteration to memorandum and articles Financials Oct 19, 2001 Annual accounts Registry Oct 16, 2001 Change in situation or address of registered office Registry Oct 9, 2001 Appointment of a secretary Registry Oct 4, 2001 Resignation of a director Registry Oct 4, 2001 Resignation of a director 2235... Registry Oct 4, 2001 Appointment of a director Registry Sep 28, 2001 Appointment of a man as Secretary Registry Sep 28, 2001 Resignation of one Director (a man) and one Chemical Contractor Registry Jul 7, 2001 Annual return Registry Jul 6, 2001 Alteration to memorandum and articles Registry Jun 25, 2001 Appointment of a man as Director and Engineer Registry May 1, 2001 Particulars of a mortgage or charge Registry Jan 5, 2001 Company name change Registry Jan 5, 2001 Company name change 2235... Registry Jan 5, 2001 Change of name certificate Registry Nov 10, 2000 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Nov 10, 2000 Adopt mem and arts