New Eastwood Foods Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 10, 1997)
- all other documents available
- 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
|
STRONG & FISHER LIMITED
ARGENT LEATHER LIMITED
ARGENT BY-PRODUCTS LIMITED
BELWOOD FOODS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
00702437 |
Record last updated |
Friday, April 25, 2025 1:16:25 PM UTC |
Official Address |
43 Butts Green Road Emerson Park
There are 304 companies registered at this street
|
Locality |
Emerson Parklondon |
Region |
HaveringLondon, England |
Postal Code |
RM112JX
|
Sector |
Dormant company |
Visits
Document Type |
Publication date |
Download link |
|
Registry |
Apr 16, 2025 |
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Apr 16, 2025 |
Resignation of one Shareholder (Above 75%)
|  |
Registry |
Jun 14, 2021 |
Resignation of one Director (a man)
|  |
Registry |
Jun 14, 2021 |
Appointment of a man as Director and Accountant
|  |
Registry |
Jan 16, 2019 |
Resignation of one Director (a man)
|  |
Registry |
Jun 7, 2018 |
Appointment of a man as Director and Company Director
|  |
Registry |
Jun 1, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Dec 17, 2013 |
Annual return
|  |
Financials |
May 15, 2013 |
Annual accounts
|  |
Registry |
Dec 18, 2012 |
Annual return
|  |
Financials |
Mar 28, 2012 |
Annual accounts
|  |
Registry |
Dec 22, 2011 |
Auditor's letter of resignation
|  |
Registry |
Dec 21, 2011 |
Annual return
|  |
Registry |
Nov 24, 2011 |
Statement of capital
|  |
Registry |
Nov 24, 2011 |
Statement of directors in respect of the solvency statement made in accordance with section 643
|  |
Registry |
Nov 24, 2011 |
Solvency statement
|  |
Registry |
Nov 24, 2011 |
Reduce issued capital 09
|  |
Registry |
Nov 9, 2011 |
Auditor's letter of resignation
|  |
Financials |
Mar 25, 2011 |
Annual accounts
|  |
Registry |
Mar 13, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jan 11, 2011 |
Annual return
|  |
Registry |
Dec 13, 2010 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Nov 23, 2010 |
Liquidator's progress report
|  |
Registry |
Jul 21, 2010 |
Change of particulars for director
|  |
Registry |
Jul 21, 2010 |
Change of particulars for director
|  |
Registry |
Jul 20, 2010 |
Change of particulars for director 6940...
|  |
Registry |
Jul 20, 2010 |
Change of particulars for director
|  |
Registry |
Jul 15, 2010 |
Appointment of a man as Director and Company Director
|  |
Registry |
Jul 15, 2010 |
Appointment of a man as Director
|  |
Registry |
Jul 15, 2010 |
Change of particulars for director
|  |
Registry |
Jul 13, 2010 |
Appointment of a man as Director
|  |
Registry |
Jul 12, 2010 |
Appointment of a man as Director and Company Director
|  |
Registry |
Jul 12, 2010 |
Resignation of one Director (a man)
|  |
Registry |
Jul 12, 2010 |
Resignation of one Director
|  |
Financials |
Mar 18, 2010 |
Annual accounts
|  |
Registry |
Mar 15, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 1, 2010 |
Resignation of one Director
|  |
Registry |
Mar 1, 2010 |
Resignation of one Director 6940...
|  |
Registry |
Feb 26, 2010 |
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...
|  |
Registry |
Dec 31, 2009 |
Annual return
|  |
Registry |
Nov 4, 2009 |
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...
|  |
Registry |
Nov 4, 2009 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Nov 4, 2009 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Nov 3, 2009 |
Change of registered office address
|  |
Registry |
Jun 26, 2009 |
Annual return
|  |
Registry |
Jun 22, 2009 |
Resignation of a director
|  |
Registry |
Jun 5, 2009 |
Resignation of one Director (a man) and one Production Director
|  |
Financials |
Feb 26, 2009 |
Annual accounts
|  |
Financials |
Feb 25, 2009 |
Annual accounts 6940...
|  |
Registry |
Dec 23, 2008 |
Annual return
|  |
Registry |
Dec 19, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 29, 2008 |
Company name change
|  |
Registry |
Oct 28, 2008 |
Change of name certificate
|  |
Registry |
Oct 22, 2008 |
Company name change
|  |
Registry |
Oct 22, 2008 |
Change of name certificate
|  |
Registry |
Jun 20, 2008 |
Annual return
|  |
Registry |
May 30, 2008 |
Resignation of a secretary
|  |
Registry |
May 30, 2008 |
Resignation of a secretary 7024...
|  |
Registry |
May 20, 2008 |
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...
|  |
Financials |
Apr 23, 2008 |
Annual accounts
|  |
Financials |
Apr 23, 2008 |
Annual accounts 7024...
|  |
Registry |
Mar 12, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 27, 2007 |
Annual return
|  |
Registry |
Nov 27, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 25, 2007 |
Particulars of a mortgage or charge 6940...
|  |
Registry |
Jul 3, 2007 |
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...
|  |
Registry |
Jun 20, 2007 |
Annual return
|  |
Financials |
Jun 18, 2007 |
Annual accounts
|  |
Financials |
Jun 18, 2007 |
Annual accounts 7024...
|  |
Registry |
Apr 5, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 29, 2007 |
Annual return
|  |
Registry |
Dec 15, 2006 |
Register of members
|  |
Financials |
Nov 2, 2006 |
Annual accounts
|  |
Financials |
Nov 2, 2006 |
Annual accounts 7024...
|  |
Registry |
Jul 28, 2006 |
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...
|  |
Registry |
Jul 28, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 28, 2006 |
Annual return
|  |
Registry |
May 15, 2006 |
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...
|  |
Registry |
Apr 26, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 23, 2006 |
Annual return
|  |
Registry |
Dec 7, 2005 |
Change in situation or address of registered office
|  |
Registry |
Dec 7, 2005 |
Change in situation or address of registered office 7024...
|  |
Registry |
Oct 7, 2005 |
Resignation of a director
|  |
Registry |
Oct 7, 2005 |
Resignation of a director 7024...
|  |
Registry |
Sep 30, 2005 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Sep 30, 2005 |
Resignation of one Director (a man) and one Managing Direstor
|  |
Financials |
Sep 14, 2005 |
Annual accounts
|  |
Registry |
Jun 17, 2005 |
Annual return
|  |
Financials |
May 27, 2005 |
Annual accounts
|  |
Registry |
Jan 11, 2005 |
Annual return
|  |
Financials |
Nov 8, 2004 |
Annual accounts
|  |
Registry |
Oct 22, 2004 |
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...
|  |