Advanced company searchLink opens in new window

EASYQUOTE LIMITED

Company number 04022789

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)
17 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2014 DS01 Application to strike the company off the register
29 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
20 Jun 2014 TM01 Termination of appointment of Rizwan Akram as a director on 19 June 2014
19 Jun 2014 AP01 Appointment of Mr Mohammed Azam as a director on 19 June 2014
10 Apr 2014 TM01 Termination of appointment of Mohammed Azam as a director on 9 April 2014
09 Apr 2014 AP01 Appointment of Mr Rizwan Akram as a director on 9 April 2014
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Jan 2014 AD01 Registered office address changed from 131 Lomax Street Rochdale Lancashire OL12 0JR on 2 January 2014
10 Sep 2013 TM01 Termination of appointment of Robina Nazar as a director on 1 September 2013
06 Sep 2013 AP01 Appointment of Mr Mohammed Azam as a director on 1 September 2013
13 Aug 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
15 Jul 2013 AD01 Registered office address changed from Studio 12 Imex Business Park Hamilton Road Longsight Manchester Lancashire M13 0PD on 15 July 2013
11 Jul 2013 TM01 Termination of appointment of Osama Yaseen as a director on 17 June 2013
24 Jun 2013 AP01 Appointment of Mrs Robina Nazar as a director on 17 June 2013
10 May 2013 AR01 Annual return made up to 28 June 2012 with full list of shareholders
10 May 2013 AA Total exemption small company accounts made up to 30 June 2012
10 May 2013 RT01 Administrative restoration application
05 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
20 May 2012 AA Total exemption small company accounts made up to 30 June 2011
18 Aug 2011 AD01 Registered office address changed from , 192 Kingsway, Burnage Manchester, M19 1DB on 18 August 2011
10 Aug 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders