Advanced company searchLink opens in new window

EEZEHAUL LIMITED

Company number 04100743

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)
13 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-05
09 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
14 Jul 2017 AA Full accounts made up to 31 March 2017
01 Jun 2017 AP01 Appointment of Mr Craig Lowther Wilson as a director on 1 June 2017
16 Nov 2016 MR01 Registration of a charge with Charles court order to extend. Charge code 041007430007, created on 1 August 2016
14 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
05 Aug 2016 MR04 Satisfaction of charge 041007430005 in full
05 Aug 2016 MR04 Satisfaction of charge 041007430006 in full
05 Aug 2016 MR04 Satisfaction of charge 4 in full
05 Jul 2016 AA Full accounts made up to 31 March 2016
09 Jun 2016 AD01 Registered office address changed from Prologis Park, Midpoint Midpoint Way Minworth Sutton Coldfield West Midlands B76 9EH to Unit 3 the Drive Gatwick Road Crawley West Sussex RH10 9AN on 9 June 2016
16 Feb 2016 MR01 Registration of charge 041007430006, created on 16 February 2016
01 Feb 2016 MR04 Satisfaction of charge 4 in full
01 Feb 2016 MR04 Satisfaction of charge 041007430005 in full
26 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
17 Aug 2015 AA Full accounts made up to 31 March 2015
05 Aug 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
12 Dec 2014 TM02 Termination of appointment of Muriel Emily Georgette Avery as a secretary on 21 November 2014
10 Dec 2014 AP03 Appointment of Paul Robinson as a secretary on 21 November 2014
10 Dec 2014 AP01 Appointment of Mrs Melanie Jane Jones as a director on 20 November 2014
10 Dec 2014 AD01 Registered office address changed from Unit 3 the Drive Gatwick Road Crawley West Sussex RH10 9AN to Prologis Park, Midpoint Midpoint Way Minworth Sutton Coldfield West Midlands B76 9EH on 10 December 2014
10 Dec 2014 AP01 Appointment of Mr John Hancock as a director on 21 November 2014
02 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement and other company business 21/11/2014
02 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Regulation 95 disapplied in relation to transfer of shares 21/11/2014
02 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Disapplication of former resolution ratified 20/11/2014