EASTERN FLUE LINING SYSTEMS LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

16/05/2416 May 2024 Application to strike the company off the register

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/06/2027 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

29/08/1929 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

14/11/1814 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

28/01/1228 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/02/1128 February 2011 15/02/11 NO CHANGES

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/02/1023 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

31/03/0931 March 2009 RETURN MADE UP TO 15/02/09; NO CHANGE OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/05/079 May 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/05/0111 May 2001 SEC 381A RE AGREEMENTS 01/05/01

View Document

11/05/0111 May 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 32 GARDEN STREET CROMER NORFOLK NR27 9HN

View Document

10/05/0110 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/012 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0127 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: 102 PRINCE OF WALES ROAD NORWICH NR1 1NY

View Document

20/02/9820 February 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/02/9428 February 1994 RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 26/02/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/03/9211 March 1992 RETURN MADE UP TO 26/02/92; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/04/913 April 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 REGISTERED OFFICE CHANGED ON 07/04/89 FROM: 4-8 CATHEDRAL STREET NORWICH NR1 1NB

View Document

07/04/897 April 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/05/8812 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

12/05/8812 May 1988 RETURN MADE UP TO 16/02/88; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

11/06/8611 June 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 REGISTERED OFFICE CHANGED ON 11/06/86 FROM: UNIT 4 SUTTON RD CATFIELD NORFOLK NR29 5BG

View Document

09/05/869 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company