Advanced company searchLink opens in new window

EASYLINE DEVELOPMENTS LIMITED

Company number 03460619

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 7 August 2018
31 Aug 2017 AD01 Registered office address changed from The Villa Clayton Road Newcastle Under Lyme Staffordshire ST5 4DH to C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB on 31 August 2017
24 Aug 2017 LIQ01 Declaration of solvency
24 Aug 2017 600 Appointment of a voluntary liquidator
24 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-08
11 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
16 Feb 2017 4.15A Appointment of provisional liquidator
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
09 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
23 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 200
16 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jun 2013 AP01 Appointment of Mr Mark Anthony Ginders as a director
20 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 200
02 Dec 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
02 Dec 2011 CH03 Secretary's details changed for Nina Lorrette Smith on 1 November 2011
02 Dec 2011 CH01 Director's details changed for Janise Webb on 1 November 2011
21 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011