- Company Overview for EASYLINE DEVELOPMENTS LIMITED (03460619)
- Filing history for EASYLINE DEVELOPMENTS LIMITED (03460619)
- People for EASYLINE DEVELOPMENTS LIMITED (03460619)
- Charges for EASYLINE DEVELOPMENTS LIMITED (03460619)
- Insolvency for EASYLINE DEVELOPMENTS LIMITED (03460619)
- More for EASYLINE DEVELOPMENTS LIMITED (03460619)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |